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(47 years, 9 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 Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(57 years, 2 months 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(57 years, 2 months 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 Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2001) |
Role | Executive Directors Charter Co |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 August 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Stagshaw House Corbridge Northumberland NE45 5PG |
Director Name | Gavin Walter Hamilton Relly |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 August 1993) |
Role | Director Of Companies |
Correspondence Address | Melrose House Melrose Street Melrose Johannesburg Transvaal 2196 South Africa |
Director Name | Derek Edward Cook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Director Of Companies |
Correspondence Address | Windmill Farm Wrigley Lane Macclesfield Cheshire SK10 4SA |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Executive Director Chapter Consolidatedplc |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Sir Michael Owen Edwardes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Director Name | Anthony William Lea |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 August 1993) |
Role | Joint Managing Director Minorco |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Crescent Barnes London SW13 0NN |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 April 2001) |
Role | Non-Exec Chairman |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (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 | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Forbury Well Hill Chelsfield Kent BR6 7PR |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Thornton Dene Beckenham Kent BR3 3ND |
Director Name | Karl Richard Krancioch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 October 1993) |
Role | Group Controller |
Correspondence Address | 4 Beech Rise Hatfield Peverel Chelmsford Essex CM3 2LR |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(36 years, 9 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 | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(38 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Chartered 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(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(41 years, 11 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 Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(43 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
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(43 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | James Richard Deeley |
---|---|
Status | Resigned |
Appointed | 06 February 2008(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (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(44 years, 10 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(47 years, 1 month 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(47 years, 1 month 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 | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
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(47 years, 2 months 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(47 years, 2 months 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 | 25 April 2012(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 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 | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(47 years, 9 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(49 years, 3 months 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 |
356.1m at £0.02 | Charter LTD 87.03% Ordinary |
---|---|
106.1m at $0.01 | Charter LTD 12.97% Preference |
Year | 2014 |
---|---|
Net Worth | £626,252,000 |
Cash | £11,000 |
Current Liabilities | £66,005,000 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Equitable charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details. Fully Satisfied |
---|---|
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 |
29 December 2023 | Statement of capital following an allotment of shares on 29 December 2023
|
---|---|
31 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
29 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 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 (23 pages) |
23 August 2022 | Confirmation statement made on 21 August 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 (24 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
6 August 2021 | Change of details for Charter Limited as a person with significant control on 3 April 2017 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 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 3 April 2017 (2 pages) |
3 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 3 April 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 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 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 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) |
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) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Daniel Alexis Pryor 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 Mark Paul Lehman 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 Mr Charles Scott Brannan 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 Ms Anne Lynne Puckett on 12 August 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 | 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 | 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 Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
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 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
13 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
13 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
13 March 2013 | Resolutions
|
13 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 Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 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) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
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) |
10 May 2012 | Memorandum and Articles of Association (35 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Memorandum and Articles of Association (35 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Solvency statement dated 02/04/12 (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Statement by directors (2 pages) |
3 April 2012 | Statement by directors (2 pages) |
3 April 2012 | Statement of capital on 3 April 2012
|
3 April 2012 | Solvency statement dated 02/04/12 (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) |
21 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
21 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
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 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 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
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) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Re-registration of Memorandum and Articles (34 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Re-registration of Memorandum and Articles (34 pages) |
18 August 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 August 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 August 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 2010 | Resolutions
|
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
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 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 | 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 John Leonard Avery 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 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 Robert Arthur Careless 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 | 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) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (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) |
10 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / james deelay / 20/11/2006 (2 pages) |
19 August 2009 | Director's change of particulars / james deelay / 20/11/2006 (2 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (17 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) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 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) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 December 2007 | Interim accounts made up to 12 December 2007 (11 pages) |
20 December 2007 | Interim accounts made up to 12 December 2007 (11 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
21 October 2007 | Return made up to 20/08/07; full list of members (9 pages) |
21 October 2007 | Return made up to 20/08/07; full list of members (9 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 February 2007 | New director appointed (5 pages) |
28 February 2007 | New director appointed (5 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (8 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (8 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
20 January 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
20 January 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=5000000 £ ic 2121766/7121766 (2 pages) |
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=5000000 £ ic 2121766/7121766 (2 pages) |
3 October 2005 | Return made up to 20/08/05; no change of members (11 pages) |
3 October 2005 | Return made up to 20/08/05; no change of members (11 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | Director resigned (1 page) |
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 20/08/03; full list of members (10 pages) |
10 September 2003 | Return made up to 20/08/03; full list of members (10 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (14 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) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Return made up to 20/08/01; full list of members (9 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (9 pages) |
16 July 2001 | New director appointed (5 pages) |
16 July 2001 | New director appointed (5 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 (12 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members
|
29 August 2000 | Return made up to 20/08/00; full list of members
|
23 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 August 1999 | Return made up to 20/08/99; full list of members (8 pages) |
27 August 1999 | Return made up to 20/08/99; full list of members (8 pages) |
24 May 1999 | Ad 27/04/99--------- £ si [email protected] £ ic 2121765/2121765 (2 pages) |
24 May 1999 | Ad 27/04/99--------- £ si [email protected]=1 £ ic 2121764/2121765 (2 pages) |
24 May 1999 | Ad 27/04/99--------- £ si [email protected] £ ic 2121765/2121765 (2 pages) |
24 May 1999 | Ad 27/04/99--------- £ si [email protected]=1 £ ic 2121764/2121765 (2 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Return made up to 20/08/98; full list of members (12 pages) |
2 September 1998 | Return made up to 20/08/98; full list of members (12 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1997 | Return made up to 20/08/97; no change of members (8 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Return made up to 20/08/97; no change of members (8 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (11 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) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 20/08/96; no change of members (13 pages) |
3 September 1996 | Return made up to 20/08/96; no change of members (13 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 September 1995 | Return made up to 20/08/95; full list of members (30 pages) |
15 September 1995 | Return made up to 20/08/95; full list of members (30 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (443 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
18 August 1994 | Memorandum and Articles of Association (23 pages) |
18 August 1994 | Memorandum and Articles of Association (23 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
30 September 1993 | Full group accounts made up to 31 March 1993 (40 pages) |
30 September 1993 | Full group accounts made up to 31 March 1993 (40 pages) |
27 September 1993 | Interim accounts made up to 22 September 1993 (4 pages) |
27 September 1993 | Interim accounts made up to 22 September 1993 (4 pages) |
21 August 1993 | Memorandum and Articles of Association (51 pages) |
21 August 1993 | Memorandum and Articles of Association (51 pages) |
21 August 1993 | Resolutions
|
21 August 1993 | Resolutions
|
29 September 1992 | Full group accounts made up to 31 March 1992 (42 pages) |
29 September 1992 | Full group accounts made up to 31 March 1992 (42 pages) |
20 September 1991 | Full group accounts made up to 31 March 1991 (50 pages) |
20 September 1991 | Full group accounts made up to 31 March 1991 (50 pages) |
29 October 1990 | Full group accounts made up to 31 March 1990 (48 pages) |
29 October 1990 | Full group accounts made up to 31 March 1990 (48 pages) |
1 November 1989 | Full group accounts made up to 31 March 1989 (50 pages) |
1 November 1989 | Full group accounts made up to 31 March 1989 (50 pages) |
23 August 1989 | Memorandum and Articles of Association (77 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Memorandum and Articles of Association (77 pages) |
23 August 1989 | Resolutions
|
12 July 1989 | Wd 11/07/89 ad 03/07/89--------- premium £ si [email protected]=46 (2 pages) |
12 July 1989 | Wd 11/07/89 ad 03/07/89--------- premium £ si [email protected]=46 (2 pages) |
19 October 1988 | Full group accounts made up to 31 March 1988 (68 pages) |
19 October 1988 | Full group accounts made up to 31 March 1988 (68 pages) |
6 October 1987 | Full group accounts made up to 31 March 1987 (53 pages) |
6 October 1987 | Full group accounts made up to 31 March 1987 (53 pages) |
31 October 1986 | Full accounts made up to 31 March 1986 (58 pages) |
31 October 1986 | Full accounts made up to 31 March 1986 (58 pages) |
7 November 1985 | Accounts made up to 31 March 1985 (51 pages) |
7 November 1985 | Accounts made up to 31 March 1985 (51 pages) |
18 September 1984 | Accounts made up to 31 March 1984 (52 pages) |
18 September 1984 | Accounts made up to 31 March 1984 (52 pages) |
22 September 1983 | Accounts made up to 31 March 1983 (45 pages) |
22 September 1983 | Accounts made up to 31 March 1983 (45 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (44 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (44 pages) |
14 October 1981 | Accounts made up to 31 March 1981 (30 pages) |
14 October 1981 | Accounts made up to 31 March 1981 (30 pages) |
5 June 1981 | R7 - old public rereg as public (1 page) |
5 June 1981 | R7 - old public rereg as public (1 page) |
6 September 1976 | Accounts made up to 31 March 1976 (45 pages) |
6 September 1976 | Accounts made up to 31 March 1976 (45 pages) |
19 August 1975 | Accounts made up to 31 March 1975 (51 pages) |
19 August 1975 | Accounts made up to 31 March 1975 (51 pages) |
29 June 1965 | Scheme of arrangement (24 pages) |
29 June 1965 | Scheme of arrangement (24 pages) |
18 December 1964 | Incorporation (17 pages) |
18 December 1964 | Incorporation (17 pages) |