London
EC1A 4AB
Director Name | Mr Peter Ross Cox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lynsey Close Redbourn St Albans Hertfordshire AL3 7PW |
Director Name | Nigel Rodney Mundy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cygnet Close Northwood Middlesex HA6 2SY |
Director Name | Mr John Stewart Page |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Langleys 9 Long Wall Haddenham Aylesbury Buckinghamshire HP17 8DL |
Secretary Name | Alan Charles Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 20 Elms Road Harrow Weald Middlesex HA3 6BQ |
Director Name | Mr Laurence John Batten |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Christopher Richard Edward Bennett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Badgers Copse Birtley Green Bramley Surrey GU5 0LE |
Director Name | Mr David Keith Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Director Name | Geoffrey Newton Lane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Miss Helen Bina Cara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(32 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Aranmor Kingston Hill Kingston Upon Thames Surrey KT2 7LY |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | cvdfk.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 1982 | Delivered on: 16 April 1982 Persons entitled: Manufacturers Hanover Trust Classification: Deed of variation Secured details: Varying the terms of a legal charge dated 30/11/79. Particulars: 11-35 odd nos. Brewer st, st james's residence, site of queens head court, archer street chambers, alkington st., Westminster, london (see doc. M17). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 November 1979 | Delivered on: 4 December 1979 Persons entitled: Manufacturers Hanover Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-35 odd nos. Brewer st, st. James' residence, site of queens head court, archer street chambers, alkington st., Westminster, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
20 April 2016 | Application to strike the company off the register (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
5 April 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 May 2015 | Company name changed chantrey vellacott trustees LIMITED\certificate issued on 01/05/15
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
19 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 15/09/05; full list of members (3 pages) |
12 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 February 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
29 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 January 2004 | Return made up to 15/09/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 September 1999 | Location of register of members (1 page) |
24 September 1999 | Return made up to 15/09/99; full list of members (8 pages) |
24 September 1999 | Location of debenture register (1 page) |
9 August 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 January 1998 | New director appointed (2 pages) |
11 November 1997 | Director's particulars changed (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 October 1997 | Location of debenture register (1 page) |
27 October 1997 | Location of register of members (1 page) |
29 September 1997 | Return made up to 15/09/97; change of members (7 pages) |
21 April 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
16 February 1996 | Company name changed chantrey button trustees LIMITED\certificate issued on 19/02/96 (2 pages) |
26 January 1996 | Director resigned;new director appointed (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 October 1995 | Return made up to 15/09/95; full list of members (14 pages) |
25 June 1973 | Incorporation (13 pages) |