London
SW1P 9ZP
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(32 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Company Secretary And Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | chimeplc.com |
---|---|
Telephone | 020 70965888 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Chime PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 1986 | Delivered on: 16 June 1986 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
22 October 1982 | Delivered on: 2 November 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at st. Andrews church hall, theobald street, london SE1 title no: ln 204772 (part). Fully Satisfied |
25 March 1981 | Delivered on: 4 April 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 213/219 new kent road london S.E.1. title no sgl 308528. Fully Satisfied |
30 January 1981 | Delivered on: 2 February 1981 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, together with all fixtures, fixed plant and machinery, all stocks shares and other securities. Fully Satisfied |
11 June 1981 | Delivered on: 26 June 1981 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of the company with the bank. Outstanding |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
6 September 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
5 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 November 1995 | Return made up to 31/10/95; no change of members
|