Chelsea Harbour
London
SW10 0XF
Director Name | Nicolo Favaretto Rubbelli |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 August 2002(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Units G9a & G9b Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Antonio Castagnetti |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Yves Bardou |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1992) |
Role | Textile Editor |
Correspondence Address | 6 Rue De Lane Roche 77340 Pontault Combault Foreign |
Director Name | Alessandro Favaretto Rubelli |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 26 June 2015) |
Role | Textile Manufacturer |
Country of Residence | Italy |
Correspondence Address | Dorsoduro 1382 Venice 30100 Italy |
Director Name | Jean Francois Petit |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 August 2002) |
Role | Textile Manager |
Correspondence Address | 87 Bis Rue Des Patouillets 77 Hericy France |
Director Name | Charles Meredith Hamer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Textile Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dalebury Road London SW17 7HH |
Director Name | Brian John Margetts |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Company Director And Company S |
Correspondence Address | 49 Andover Road Orpington Kent BR6 8BW |
Secretary Name | Brian John Margetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 49 Andover Road Orpington Kent BR6 8BW |
Director Name | Mrs Marie Therese Casanova |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1992(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 87 Bd St Michel 75005 Paris France |
Secretary Name | David Anthony Von Zweigbergk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EB |
Director Name | Susan Evans-Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2002) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage 34 Marksbury Bath Somerset BA2 9HP |
Secretary Name | Mrs Annie Odette Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 44 Woodbines Avenue Kingston Upon Thames Surrey KT1 2AY |
Director Name | Paolo Lepschy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2002(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Export Area Manager |
Correspondence Address | Via Orso Partecipazio 12a Venezia Lido 30126 Italy |
Director Name | Massimo Baschiera |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2005(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2009) |
Role | Credit Manager |
Correspondence Address | Via Oberdan 12 Salzano 30030 Italy |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2002) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2007) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Mp Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Correspondence Address | 286a High Street Dorking Surrey RH4 1QT |
Website | www.rubelli.com |
---|
Registered Address | Units G9a & G9b Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £290,024 |
Cash | £42,680 |
Current Liabilities | £132,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
3 February 2011 | Delivered on: 5 February 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £19,287.63 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit of £19,287.63 and monies added to the deposit see image for full details. Outstanding |
---|---|
19 February 2007 | Delivered on: 20 February 2007 Satisfied on: 14 November 2013 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,530.50. see the mortgage charge document for full details. Fully Satisfied |
17 December 1997 | Delivered on: 20 December 1997 Satisfied on: 14 November 2013 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH december 1997. Particulars: The deposit of £7,172 deposit. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 20 August 2010 Persons entitled: Lloyds 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. Fully Satisfied |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
10 May 2022 | Director's details changed for Nicolo Favaretto Rubbelli on 10 May 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
14 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
8 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (64 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 October 2019 | Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from Design Centre East Unit C9 a&B Chelsea Harbour London SW10 0XF to Units G9a & G9B Design Centre East Chelsea Harbour London SW10 0XF on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
30 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (113 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Director's details changed for Antonio Castagnetti on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Antonio Castagnetti on 13 October 2017 (2 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (47 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (47 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (38 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (38 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
12 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 July 2015 | Appointment of Antonio Castagnetti as a director on 26 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Alessandro Favaretto Rubelli as a director on 26 June 2015 (2 pages) |
16 July 2015 | Appointment of Antonio Castagnetti as a director on 26 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Alessandro Favaretto Rubelli as a director on 26 June 2015 (2 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
24 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 November 2013 | Satisfaction of charge 3 in full (6 pages) |
14 November 2013 | Satisfaction of charge 3 in full (6 pages) |
14 November 2013 | Satisfaction of charge 2 in full (6 pages) |
14 November 2013 | Satisfaction of charge 2 in full (6 pages) |
7 November 2013 | Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Nicolo Favaretto Rubbelli on 13 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Nicolo Favaretto Rubbelli on 13 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Alessandro Favaretto Rubelli on 13 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Alessandro Favaretto Rubelli on 13 October 2011 (2 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Section 519 ca 2006 (1 page) |
5 April 2011 | Section 519 ca 2006 (1 page) |
25 March 2011 | Termination of appointment of Massimo Baschiera as a director (1 page) |
25 March 2011 | Termination of appointment of Massimo Baschiera as a director (1 page) |
15 March 2011 | Registered office address changed from Unit G6 Chelsea Harbour Design Centre London SW10 0XE on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit G6 Chelsea Harbour Design Centre London SW10 0XE on 15 March 2011 (1 page) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
7 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated secretary mp secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary mp secretaries LIMITED (1 page) |
22 July 2008 | Return made up to 14/10/07; full list of members (4 pages) |
22 July 2008 | Return made up to 14/10/07; full list of members (4 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 October 2006 | Location of register of members (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Company name changed H.A.percheron LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed H.A.percheron LIMITED\certificate issued on 10/08/06 (2 pages) |
10 November 2005 | Return made up to 14/10/05; no change of members (5 pages) |
10 November 2005 | Return made up to 14/10/05; no change of members (5 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
24 October 2003 | Return made up to 14/10/03; no change of members (5 pages) |
24 October 2003 | Return made up to 14/10/03; no change of members (5 pages) |
14 October 2003 | Full accounts made up to 30 December 2002 (17 pages) |
14 October 2003 | Full accounts made up to 30 December 2002 (17 pages) |
28 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
19 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 July 2002 | New secretary appointed (3 pages) |
16 July 2002 | New secretary appointed (3 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 202 the chambers chelsea harbour london SW10 0XF (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 202 the chambers chelsea harbour london SW10 0XF (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 14/10/01; full list of members
|
7 February 2002 | Return made up to 14/10/01; full list of members
|
5 February 2002 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 February 2002 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
19 December 2001 | Auditor's resignation (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Return made up to 14/10/00; full list of members
|
8 January 2001 | Return made up to 14/10/00; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | £ sr 890@1 01/05/99 (1 page) |
8 December 1999 | £ sr 890@1 01/05/99 (1 page) |
6 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
6 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 202 the chambers chelsea harbour london SW10 0XF (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 202 the chambers chelsea harbour london SW10 0XF (1 page) |
4 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 97-99 cleveland street london W1P 5PN (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 97-99 cleveland street london W1P 5PN (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Return made up to 14/10/97; no change of members (4 pages) |
19 December 1997 | Return made up to 14/10/97; no change of members (4 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
21 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
25 November 1996 | £ ic 2000/1500 01/11/96 £ sr 500@1=500 (1 page) |
25 November 1996 | £ ic 2000/1500 01/11/96 £ sr 500@1=500 (1 page) |
14 November 1996 | Particulars of mortgage/charge (6 pages) |
14 November 1996 | Particulars of mortgage/charge (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 November 1995 | Return made up to 14/10/95; no change of members
|
22 November 1995 | Return made up to 14/10/95; no change of members
|
18 April 1957 | Certificate of incorporation (1 page) |
18 April 1957 | Certificate of incorporation (1 page) |