322 High Holborn
London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(64 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(64 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr John Barry Kettel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1993) |
Role | Litigation Manager Charter Consolidatedplc |
Correspondence Address | 43 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2001) |
Role | Finance Director Charter Plc |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Commercial Director Charter Pl |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Richard Duncan McVean |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1995) |
Role | Personnel Director Charter Consolidatedplc |
Correspondence Address | Suffolk Cottage Kedington Road Sturmer Haverhill Suffolk CB9 7XS |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 April 2001) |
Role | Non-Exec Chairman |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Ian Cumming Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1998) |
Role | Human Resources Director |
Correspondence Address | 1 Nyefield Park Walton On The Hill Tadworth Surrey KT20 7QR |
Director Name | Mr Nigel Watkin Roberts Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charleswood House Bull Lane Gerrards Cross Buckinghamshire SL9 8RL |
Director Name | John Rodney Francis Handslip |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(40 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Human Resources Director |
Correspondence Address | The Brambles Brassey Road Limpsfield Oxted Surrey RH8 0EU |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 September 2001(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(43 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2012) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Robert Arthur Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 George Street Mansions 147 George Street London W1H 5LB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(49 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | James Richard Deeley |
---|---|
Status | Resigned |
Appointed | 06 February 2009(50 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(54 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(54 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(54 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
29.8m at £1 | Charter Consolidated Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,536,000 |
Net Worth | £31,361,000 |
Cash | £292,000 |
Current Liabilities | £3,779,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 July 2003 | Delivered on: 6 August 2003 Satisfied on: 2 December 2005 Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of the Finance Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 7-10 hobart place eaton square london SW1W 0HH t/no LN247278. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 December 2023 | Resolutions
|
---|---|
21 December 2023 | Statement of capital on 21 December 2023
|
21 December 2023 | Solvency Statement dated 21/12/23 (2 pages) |
21 December 2023 | Statement by Directors (2 pages) |
31 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
2 June 2023 | Appointment of Mark Benjamin Kurish as a director on 31 May 2023 (2 pages) |
11 November 2022 | Director's details changed for Guy Rostron on 1 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
6 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
14 September 2020 | Notification of Charter Consolidated Limited as a person with significant control on 31 December 2019 (2 pages) |
14 September 2020 | Notification of Charter Consolidated Financial Services Limited as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Cessation of Charter Consolidated Financial Services Limited as a person with significant control on 31 December 2019 (1 page) |
11 September 2020 | Change of details for Charter Consolidated Limited as a person with significant control on 31 December 2019 (2 pages) |
10 September 2020 | Cessation of Charter Consolidated Limited as a person with significant control on 31 December 2019 (1 page) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
23 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 July 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages) |
27 June 2017 | Resolutions
|
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 July 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
17 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 June 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
21 June 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
30 March 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
30 March 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
8 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
8 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
8 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
8 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
8 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
8 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
20 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
20 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Termination of appointment of a director (1 page) |
1 July 2010 | Termination of appointment of a director (1 page) |
7 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
2 January 2010 | Memorandum and Articles of Association (31 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Memorandum and Articles of Association (31 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 February 2009 | Secretary appointed james richard deeley (1 page) |
11 February 2009 | Secretary appointed james richard deeley (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
12 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
12 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
28 December 2005 | Ad 16/12/05--------- £ si 3307137@1=3307137 £ ic 6518415/9825552 (2 pages) |
28 December 2005 | Nc inc already adjusted 16/12/05 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Ad 16/12/05--------- £ si 3307137@1=3307137 £ ic 6518415/9825552 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Nc inc already adjusted 16/12/05 (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
5 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
10 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
16 August 2002 | Return made up to 25/07/02; no change of members (5 pages) |
16 August 2002 | Return made up to 25/07/02; no change of members (5 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (4 pages) |
7 January 2002 | New director appointed (4 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members
|
9 August 2000 | Return made up to 25/07/00; full list of members
|
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (9 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (9 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
31 July 1998 | Return made up to 25/07/98; no change of members (9 pages) |
31 July 1998 | Return made up to 25/07/98; no change of members (9 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 25/07/97; full list of members (10 pages) |
13 August 1997 | Return made up to 25/07/97; full list of members (10 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 August 1995 | Return made up to 25/07/95; change of members (20 pages) |
15 August 1995 | Return made up to 25/07/95; change of members (20 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (196 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
22 December 1988 | Memorandum and Articles of Association (23 pages) |
22 December 1988 | Resolutions
|
22 December 1988 | Memorandum and Articles of Association (23 pages) |
22 December 1988 | Resolutions
|
15 December 1988 | Memorandum and Articles of Association (24 pages) |
15 December 1988 | Memorandum and Articles of Association (24 pages) |
30 November 1976 | Memorandum and Articles of Association (48 pages) |
30 November 1976 | Memorandum and Articles of Association (48 pages) |
24 February 1958 | Incorporation (15 pages) |
24 February 1958 | Incorporation (15 pages) |