Company NameCharterhouse Development Capital Limited
Company StatusActive
Company Number00835289
CategoryPrivate Limited Company
Incorporation Date25 January 1965(59 years, 3 months ago)
Previous NameSpanfrigor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lionel Lucien Marie Giacomotto
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 1999(34 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr James Simon Edward Arnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(37 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(44 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(46 years after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMs Irina Watson
StatusCurrent
Appointed31 December 2012(47 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameMr James Gordon Bonnyman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration27 years, 5 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration23 years, 6 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Stuart Douglas Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration22 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration11 months (resigned 15 December 1993)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration19 years, 3 months (resigned 16 April 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration11 months (resigned 15 December 1993)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameMiss Katherine Jane Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican/French
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address16 Gledhow Gardens
London
SW5 0AY
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration15 years (resigned 24 January 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameGraham Frederick Butler
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChurch Cottage
Spithurst
Barcombe
Sussex
BN8 5EE
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Director NameMr Duncan Aldred
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 13 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameAnthony Whalley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address322 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameMr Alberto Padrini
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameDr Jill Nicola Nicholls
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 June 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Duncan Terrace
Islington
London
N1 8BZ
Director NameMr Simon Michael Drury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 July 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Brodrick Road
Wandsworth
London
SW17 7DZ
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed28 April 1995(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Lullington Garth
London
N12 7LT
Director NameMr Edward Anfrid Pringle Benthall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(33 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Secretary NameMrs Linda May Law
NationalityEnglish
StatusResigned
Appointed30 October 1998(33 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(34 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameKatey Adderley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2004)
RoleInvestment Banker
Correspondence Address2 Charlesworth Place
Eleanor Grove
Barnes
SW13 0JQ
Director NameMr Graeme Snowdon Coulthard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(37 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 July 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Ryan Goodbrand
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2010(44 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMrs Linda May Law
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(44 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX

Contact

Websitecharterhouse.co.uk

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

160k at £1Charterhouse Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£923,000
Net Worth£18,549,000
Cash£16,466,000
Current Liabilities£27,623,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

19 June 2001Delivered on: 23 June 2001
Satisfied on: 25 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (19 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 November 2022Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Withdrawal of a person with significant control statement on 1 November 2022 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (19 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 November 2021Termination of appointment of Duncan Aldred as a director on 13 November 2021 (1 page)
4 November 2021Termination of appointment of Ryan Goodbrand as a director on 3 November 2021 (1 page)
11 September 2021Full accounts made up to 31 December 2020 (19 pages)
21 January 2021Director's details changed for Mr Lionel Lucien Marie Giacomotto on 1 November 2020 (2 pages)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 October 2020Secretary's details changed for Ms Irina Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Duncan Aldred on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr James Simon Edward Arnell on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Lionel Lucien Marie Giacomotto on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (17 pages)
18 June 2020Termination of appointment of James Gordon Bonnyman as a director on 18 June 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 November 2018Director's details changed for Mr Lionel Lucien Marie Giacomotto on 13 November 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (18 pages)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 July 2017Termination of appointment of Graeme Snowdon Coulthard as a director on 16 July 2017 (1 page)
17 July 2017Termination of appointment of Graeme Snowdon Coulthard as a director on 16 July 2017 (1 page)
2 March 2017Termination of appointment of Nigel Jonathan Hamway as a director on 31 December 2016 (1 page)
2 March 2017Termination of appointment of Nigel Jonathan Hamway as a director on 31 December 2016 (1 page)
14 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
14 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017.
(6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017.
(6 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
14 July 2016Termination of appointment of Edward George Cox as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Edward George Cox as a director on 14 July 2016 (1 page)
29 April 2016Director's details changed for Mr Ryan Goodbrand on 31 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Ryan Goodbrand on 31 March 2016 (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160,000
(13 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160,000
(13 pages)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 November 2015Termination of appointment of Stuart Douglas Simpson as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Stuart Douglas Simpson as a director on 31 October 2015 (1 page)
1 September 2015Director's details changed for Mr Ryan Goodbrand on 28 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Ryan Goodbrand on 28 August 2015 (2 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 160,000
(14 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 160,000
(14 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,000
(14 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,000
(14 pages)
8 January 2014Director's details changed for Mr Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Nigel Burrow on 8 January 2014 (2 pages)
3 January 2014Termination of appointment of a director (1 page)
3 January 2014Termination of appointment of a director (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 December 2013Termination of appointment of Malcolm Offord as a director (1 page)
13 December 2013Termination of appointment of Malcolm Offord as a director (1 page)
14 March 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Full accounts made up to 31 December 2012 (15 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a director (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a director (1 page)
18 December 2012Termination of appointment of Jeremy Greenhalgh as a director (1 page)
18 December 2012Termination of appointment of Jeremy Greenhalgh as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Director's details changed for Mr Stuart Douglas Simpson on 16 April 2012 (2 pages)
17 April 2012Termination of appointment of Edward Benthall as a director (1 page)
17 April 2012Director's details changed for Mr Stuart Douglas Simpson on 16 April 2012 (2 pages)
17 April 2012Termination of appointment of Edward Benthall as a director (1 page)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Director's details changed for Mr Jeremy Edward Greenhalgh on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Linda May Law on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Linda May Law on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Jeremy Edward Greenhalgh on 27 October 2011 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (11 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (11 pages)
17 January 2011Director's details changed for Stuart Douglas Simpson on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Simon Edward Arnell on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Graeme Snowdon Coulthard on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Graeme Snowdon Coulthard on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Stuart Douglas Simpson on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Simon Edward Arnell on 17 January 2011 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Mr Paul Burrow on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Burrow on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Burrow on 5 January 2010 (2 pages)
5 January 2010Appointment of Mrs Linda May Law as a director (2 pages)
5 January 2010Appointment of Mr Paul Burrow as a director (2 pages)
5 January 2010Appointment of Mr Paul Burrow as a director (2 pages)
5 January 2010Appointment of Mrs Linda May Law as a director (2 pages)
4 January 2010Appointment of Mr Ryan Goodbrand as a director (2 pages)
4 January 2010Appointment of Mr Ryan Goodbrand as a director (2 pages)
16 October 2009Director's details changed for Graeme Snowdon Coulthard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward Anfrid Pringle Benthall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Malcolm Offord on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Simon Edward Arnell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Graeme Snowdon Coulthard on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Lionel Lucien Marie Giacomotto on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Jonathan Hamway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Jonathan Hamway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jeremy Edward Greenhalgh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Jonathan Hamway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Lionel Lucien Marie Giacomotto on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward Anfrid Pringle Benthall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Malcolm Offord on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Douglas Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Simon Edward Arnell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Douglas Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Graeme Snowdon Coulthard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Lionel Lucien Marie Giacomotto on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Malcolm Offord on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jeremy Edward Greenhalgh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jeremy Edward Greenhalgh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Douglas Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Edward George Cox on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
16 October 2009Director's details changed for Edward George Cox on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Edward George Cox on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Simon Edward Arnell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Gordon Bonnyman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward Anfrid Pringle Benthall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Aldred on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Aldred on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Aldred on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (7 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 April 2008Director's change of particulars / james bonnyman / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / james bonnyman / 01/04/2008 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
18 January 2008Return made up to 17/01/08; full list of members (4 pages)
18 January 2008Return made up to 17/01/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
26 January 2007Return made up to 17/01/07; full list of members (4 pages)
26 January 2007Return made up to 17/01/07; full list of members (4 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
25 January 2006Return made up to 17/01/06; full list of members (4 pages)
25 January 2006Return made up to 17/01/06; full list of members (4 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
25 January 2004Return made up to 17/01/04; full list of members (15 pages)
25 January 2004Return made up to 17/01/04; full list of members (15 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
27 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
21 July 2002Auditor's resignation (2 pages)
21 July 2002Auditor's resignation (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (13 pages)
23 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 January 2002Return made up to 17/01/02; full list of members (11 pages)
24 January 2002Return made up to 17/01/02; full list of members (11 pages)
15 October 2001Auditor's resignation (2 pages)
15 October 2001Auditor's resignation (2 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
18 June 2001Declaration of assistance for shares acquisition (25 pages)
18 June 2001Declaration of assistance for shares acquisition (25 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
23 January 2001Return made up to 17/01/01; full list of members (12 pages)
23 January 2001Return made up to 17/01/01; full list of members (12 pages)
29 December 2000Auditor's resignation (1 page)
29 December 2000Auditor's resignation (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 17/01/00; full list of members (24 pages)
21 January 2000Return made up to 17/01/00; full list of members (24 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
22 January 1999Return made up to 17/01/99; no change of members (21 pages)
22 January 1999Return made up to 17/01/99; no change of members (21 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Return made up to 17/01/98; no change of members (20 pages)
22 January 1998Return made up to 17/01/98; no change of members (20 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
30 January 1997Return made up to 17/01/97; full list of members (22 pages)
30 January 1997Return made up to 17/01/97; full list of members (22 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
2 February 1996Return made up to 17/01/96; no change of members (18 pages)
2 February 1996Return made up to 17/01/96; no change of members (18 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
2 December 1992Full accounts made up to 30 September 1992 (12 pages)
29 November 1991Full accounts made up to 30 September 1991 (12 pages)
12 February 1988Company name changed spanfrigor LIMITED\certificate issued on 12/02/88 (2 pages)
12 February 1988Company name changed spanfrigor LIMITED\certificate issued on 12/02/88 (2 pages)
25 January 1965Certificate of incorporation (1 page)
25 January 1965Incorporation (25 pages)
25 January 1965Certificate of incorporation (1 page)
25 January 1965Incorporation (25 pages)