London
SW1P 1DH
Director Name | Mr Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 31 December 2017(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(61 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Ms Catherine Elizabeth Perry |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 25 Ridgmount Gardens London WC1E 7AS |
Director Name | Mr Luff Peter James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 6 Grotes Place Blackheath London SE3 0QH |
Director Name | Mr William Martin Roche |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 33 Gauden Road London SW4 6LR |
Director Name | Mrs Noreen Bray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 July 2014) |
Role | PR Consultant |
Country of Residence | Wales |
Correspondence Address | 54 Tydraw Road Roath Cardiff South Glamorgan CF23 5HD Wales |
Director Name | Mr Jeffrey Paul Lyes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 December 2002) |
Role | PR Consultant |
Correspondence Address | Hill Farm House 87 High Street Kidlington Oxfordshire OX5 2DR |
Director Name | Ms Zurcher Donna |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 19 Milton Mansions London W14 9RP |
Director Name | Mr Paul Howard Dimoldenberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2007) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Manor House Marylebone Road London NW1 5NP |
Director Name | Mr Peter Charles Stephen Bradley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 13 Durham Terrace London W2 5PB |
Director Name | Donna Maria Assim |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | PR Consultant |
Correspondence Address | Woodlands Odell Road Sharnbrook Bedford Bedfordshire MK44 1JL |
Director Name | Mrs Anne Jennifer Berendt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 31 July 2023) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cottenham Park Road Wimbledon London SW20 0SX |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Shena Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Woodside House Touch Stirling FK8 3AH Scotland |
Director Name | Michael Park |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 228 Court Road London SE9 4TX |
Director Name | Mr Howard De Souza |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2000) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Edgar Yard Picknage Road Barley Hertfordshire SG8 8HW |
Director Name | Simon James Pearson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Cambalt Road London SW15 6EW |
Director Name | Keith Barrie Hopkins |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 13 Carroll House Elms Mews Lancaster Gate London W2 3PP |
Director Name | Ken Joseph Walter Allsopp |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2001) |
Role | PR Consultant |
Correspondence Address | Anvil Cottage Dodds Lane Pyrford Surrey GU22 8UW |
Director Name | David Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2003) |
Role | P R Consultant |
Correspondence Address | 1 Rectory Road London E17 3BG |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 61 Heath Gardens Twickenham Middlesex TW1 4LY |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | William Paul Sanderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2004) |
Role | PR Executive |
Correspondence Address | 7 Stanmore Chase Romans Gate St Albans Hertfordshire AL4 0EZ |
Director Name | Helen Rose Newey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 August 2005) |
Role | Public Relations |
Correspondence Address | 5 College Road Winchmore Hill London N21 3LL |
Director Name | Mr Trevor John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2003) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Montholme Road London SW11 6HX |
Director Name | Mr John Henry Leece |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mayfield Road Wimbledon London SW19 3NF |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(41 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mrs Teresa-Anne Dunleavy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(46 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Hathaway Lane Stratford-Upon-Avon Warwickshire CV37 9BJ |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(51 years after company formation) |
Appointment Duration | 3 years (resigned 15 July 2015) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Mark Andrew Lyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(53 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mrs Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(55 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | goodrelations.co.uk |
---|---|
Telephone | 020 78613030 |
Telephone region | London |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Chime PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,150,356 |
Gross Profit | £6,868,039 |
Net Worth | -£996,068 |
Current Liabilities | £4,405,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster 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. Outstanding |
1 July 1997 | Delivered on: 11 July 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 |
11 October 1989 | Delivered on: 18 October 1989 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: (See 395 m 240 for 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. Outstanding |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 1989 | Delivered on: 31 October 1989 Satisfied on: 12 August 1994 Persons entitled: The Lowe Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents. Particulars: See form 395 document M111 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 June 1986 | Delivered on: 16 June 1986 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 the company with the bank. Fully Satisfied |
11 June 1981 | Delivered on: 26 June 1981 Persons entitled: Lloyds Bank LTD Classification: Letter 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: All sums standing to the credit of the company with the bank. Fully Satisfied |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
---|---|
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
10 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
8 September 2020 | Cessation of Chime Limited as a person with significant control on 11 December 2019 (1 page) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (23 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
16 October 2017 | Registration of charge 006970600009, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 006970600009, created on 10 October 2017 (55 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
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) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 May 2016 | Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages) |
7 January 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 7 January 2016 (1 page) |
7 January 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 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 006970600008, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 006970600008, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 7 in full (9 pages) |
26 November 2015 | Satisfaction of charge 7 in full (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
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
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark William Smith as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark William Smith as a director on 15 July 2015 (1 page) |
7 July 2015 | Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard John Moss as a director on 22 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard John Moss as a director on 22 June 2015 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
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
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 August 2014 | Termination of appointment of Noreen Bray as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Noreen Bray as a director on 31 July 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (25 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
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 June 2013 | Termination of appointment of Teresa-Anne Dunleavy as a director (1 page) |
10 June 2013 | Termination of appointment of Teresa-Anne Dunleavy as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 August 2012 | Appointment of Mark Andrew Lyne as a director (3 pages) |
15 August 2012 | Appointment of Mark Andrew Lyne as a director (3 pages) |
17 July 2012 | Termination of appointment of John Leece as a director (1 page) |
17 July 2012 | Termination of appointment of John Leece as a director (1 page) |
13 July 2012 | Appointment of Mr Mark William Smith as a director (3 pages) |
13 July 2012 | Appointment of Mr Mark William Smith as a director (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 April 2009 | Director appointed teresa-anne dunleavy (1 page) |
2 April 2009 | Director appointed teresa-anne dunleavy (1 page) |
5 March 2009 | Appointment terminated director elfyn thomas (1 page) |
5 March 2009 | Appointment terminated director elfyn thomas (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
24 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
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 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
24 July 2000 | Company name changed bell pottinger good relations li mited\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed bell pottinger good relations li mited\certificate issued on 25/07/00 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 31/10/99; no change of members
|
5 January 2000 | Return made up to 31/10/99; no change of members
|
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (12 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 March 1998 | Company name changed lowe bell good relations LIMITED\certificate issued on 06/03/98 (2 pages) |
5 March 1998 | Company name changed lowe bell good relations LIMITED\certificate issued on 06/03/98 (2 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members
|
3 December 1997 | Return made up to 31/10/97; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members
|
30 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
29 September 1995 | Company name changed good relations LIMITED\certificate issued on 01/10/95 (8 pages) |
29 September 1995 | Company name changed good relations LIMITED\certificate issued on 01/10/95 (8 pages) |
12 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1990 | Resolutions
|
19 February 1990 | Resolutions
|
5 October 1989 | Declaration of assistance for shares acquisition (6 pages) |
5 October 1989 | Declaration of assistance for shares acquisition (6 pages) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1987 | Company name changed\certificate issued on 04/06/87 (2 pages) |
4 June 1987 | Company name changed good relations consumer LIMITED\certificate issued on 04/06/87 (2 pages) |
4 June 1987 | Company name changed\certificate issued on 04/06/87 (2 pages) |
4 June 1987 | Company name changed good relations consumer LIMITED\certificate issued on 04/06/87 (2 pages) |
10 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
10 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
31 October 1983 | Company name changed\certificate issued on 31/10/83 (2 pages) |
31 October 1983 | Company name changed\certificate issued on 31/10/83 (2 pages) |
16 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
16 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
13 June 1961 | Certificate of incorporation (12 pages) |
13 June 1961 | Certificate of incorporation (12 pages) |