London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Graham Charles Iliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2005) |
Role | Finacial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2011(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(48 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | chrysalis.cm |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
68 at £1 | Chrysalis Group LTD 68.00% Ordinary |
---|---|
30 at £1 | Chrysalis Group LTD 30.00% Non Voting |
1 at £1 | Chrysalis Investments LTD 1.00% Ordinary |
1 at £1 | Thomas John Woodward 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
24 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed from 87-91 Newman Street London W1T 3EY United Kingdom to 87-91 Newman Street London W1T 3EY (1 page) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
30 January 2014 | Termination of appointment of Simon Harvey as a secretary (1 page) |
30 January 2014 | Register(s) moved to registered inspection location (1 page) |
30 January 2014 | Register(s) moved to registered inspection location (1 page) |
30 January 2014 | Termination of appointment of Simon Harvey as a secretary (1 page) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Register inspection address has been changed (1 page) |
29 January 2014 | Register inspection address has been changed (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 10 September 2013 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2012 | Director's details changed for Mr Hartwig Masuch on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Ms Alexi Cory-Smith on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Mark David Ranyard on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Hartwig Masuch on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Ms Alexi Cory-Smith on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr John Leslie Dobinson on 12 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Harvey on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr John Leslie Dobinson on 12 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Harvey on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Mark David Ranyard on 12 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Harvey on 12 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 12 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Harvey on 12 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
27 June 2011 | Registered office address changed from , the Chrysalis Building, Bramley Road, London, W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from , the Chrysalis Building, Bramley Road, London, W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
13 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
13 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
11 March 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 March 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director
|
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director
|
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
28 April 2009 | Director's change of particulars / andrew mollett / 27/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / andrew mollett / 27/04/2009 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
13 March 2008 | Secretary appointed andrew john mollett (1 page) |
13 March 2008 | Secretary appointed andrew john mollett (1 page) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director michael connole (1 page) |
5 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 August 2004 (8 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 August 2004 (8 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
2 June 1998 | Return made up to 12/01/98; full list of members (8 pages) |
2 June 1998 | Return made up to 12/01/98; full list of members (8 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1998 | Withdrawal of application for striking off (1 page) |
25 March 1998 | Withdrawal of application for striking off (1 page) |
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: london house, 53-54 haymarket, london, SW1Y 4RP (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house, 53-54 haymarket, london, SW1Y 4RP (1 page) |
4 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
4 May 1989 | Return made up to 14/01/89; full list of members (6 pages) |
4 May 1989 | Return made up to 14/01/89; full list of members (6 pages) |
28 April 1989 | Accounts for a dormant company made up to 31 August 1988 (5 pages) |
28 April 1989 | Accounts for a dormant company made up to 31 August 1988 (5 pages) |
6 April 1988 | Full accounts made up to 30 June 1987 (5 pages) |
6 April 1988 | Full accounts made up to 30 June 1987 (5 pages) |
19 October 1987 | Return made up to 15/01/87; full list of members (7 pages) |
19 October 1987 | Return made up to 15/01/87; full list of members (7 pages) |
13 March 1973 | Articles of association (3 pages) |
13 March 1973 | Articles of association (3 pages) |
2 August 1965 | Incorporation (14 pages) |
2 August 1965 | Incorporation (14 pages) |