London
W3 0BZ
Director Name | Dr Mitchell Shuster Steiner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2016(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Ms Michele Greco |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2019(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Mrs Irene Garnett |
---|---|
Status | Current |
Appointed | 01 August 2022(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Carsten Boesen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Flat D 27 Campden Grove London W8 4JQ |
Director Name | Valdemar Frantzen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 4 68 Broadwick Street London W7 |
Director Name | Bent Leth Nielsen |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Rosewood Park Road Haslemere Surrey GU27 2NJ |
Director Name | Poul Nielsen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Tregane House Christmas Lane Farnham Common Slough Berkshire SL2 3JE |
Director Name | Karl Heinz Pagac |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Flat 16 19 Courtfield Road London SW7 4DA |
Director Name | Colin Howard Paterson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Murray Road Wimbledon London SW19 4PF |
Secretary Name | Poul Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Tregane House Christmas Lane Farnham Common Slough Berkshire SL2 3JE |
Director Name | John Vernon Burke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Silver Copse 48 Linksway Northwood Middlesex HA6 2XB |
Director Name | Mr Michael Pope |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beech House Tetsworth Oxon OX9 7AS |
Director Name | Denis Walter Wain |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Chief Financial Officer |
Correspondence Address | 62 Main Street Woodthorpe Village Loughborough Leicestershire LE12 8UG |
Director Name | Overton Burgin Parrish |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 May 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 505 N Lake Shore Dr Number 2907 Chicago Illinois 60611 |
Director Name | Mary Ann Leeper |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 September 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1202 Durrett Ridge Road PO Box 603 Earlysville Virginia United States |
Secretary Name | Nicholas Anthony Puttick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kioni Dark Lane Chearsley Aylesbury Buckinghamshire HP18 0DA |
Director Name | Ms Michele Greco |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Ms Karen Louise King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Kevin John Gilbert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2017(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2019) |
Role | Evp Coporate Development And Legal |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Charles Thomas Todd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2019(44 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Mr Martin Clifford Tayler |
---|---|
Status | Resigned |
Appointed | 07 January 2020(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Website | femalehealth.com |
---|
Registered Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6m at £1 | Female Health Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £557,364 |
Net Worth | £4,000,531 |
Current Liabilities | £18,601 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
15 December 1993 | Delivered on: 24 December 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £500,000 under the terms of the original facility letter dated 21ST october 1993 and any other security documents. Particulars: F/H property k/a unit one sovereign park estate coronation road ealing london NW10 and l/h property k/a flats 7-10 68 broadwick street london W1. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 December 1993 | Delivered on: 24 December 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £200,000 under the terms of the original facility letter dated 21ST october 1993 and any other security documents. Particulars: F/H property k/a unit one sovereign park estate coronation road ealing london NW10 and l/h property k/a flats 7-10 68 broadwick street london W1. See the mortgage charge document for full details. Fully Satisfied |
21 October 1993 | Delivered on: 4 November 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the proerty details as referred to on the reverse of the form M395 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1993 | Delivered on: 18 February 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Charity Foundation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: F/H property k/a sovereign one sovereign park coronation road ealing london and various other properties in london as described on form 395 (see form 395). 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 |
9 July 1992 | Delivered on: 15 July 1992 Satisfied on: 9 February 1996 Persons entitled: Unibank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
20 February 1992 | Delivered on: 3 March 1992 Satisfied on: 9 February 1996 Persons entitled: Unibank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 18/2/92. 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 |
23 January 1992 | Delivered on: 1 February 1992 Satisfied on: 20 August 2011 Persons entitled: Unibank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a flat 7, 8, 9 & 10 68 broadwick street london t/no's ngl 343740, 343741, 343742 & 343743 & the proceeds of sale & buildings & fixtures with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1991 | Delivered on: 30 January 1991 Satisfied on: 20 August 2011 Persons entitled: Unibank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at sovereign one, sovereign park, coronation road, ealing london NW10. Fully Satisfied |
24 June 1999 | Delivered on: 25 June 1999 Satisfied on: 11 August 2011 Persons entitled: Gary Benson (Acting as Agent and/or as Trustee for the Beneficiaries (as Defined in Rider 1) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the convertible debentures (as defined) or the pursuit of any rights under the mortgage debenture (as defined). 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 |
6 April 1999 | Delivered on: 9 April 1999 Satisfied on: 4 August 2011 Persons entitled: Aage V Jensen Charity Foundation Classification: Debenture Secured details: (I) all monies, obligations and liabilties due or to become due from the company, the female health company (UK) PLC or the female health company to the chargee pursuant to the loan note, this debenture, the debenture of today's date granted by the female health company (UK) PLC in favour of the chargee and the fhc guarantee (ii) all proper costs, charges and legal expenses charged or incurred by the lender and including those arising from effecting or enforing or attempting to enforce the loan note, this debenture, the fhc guarantee or any other security (and its rights thereunder) held by the chargee from time to time. Particulars: L/H unit 1 sovereign park estate coronation road park royal london NW10 7QP. .. 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. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 11 July 1995 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter 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 under the terms of the letter,the finance documents and any other security documents as defined therein. Particulars: Freehold unit one,sovereign park estate,coronation road, ealing, london NW10 together with all buildings,trade and other fixtures,fixed plant and machinery. 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1995 | Delivered on: 19 April 1995 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: Letter Secured details: £600,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the letter and/or the security document as defined therein. Particulars: Subject to encumbrances in favour of unibank PLC (being (a) a legal charge dated 23RD january 1991 over the freehold property known as unit one,sovereign park estate,coronation road,ealing,london NW10 (b) a guarantee and debenture each dated 20TH february 1992 and (c) a guarantee and debenture each dated 9TH july 1992). 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 1994 | Delivered on: 16 December 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: Letter Secured details: £1,600,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Certain properties shown on form M395. 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. See the mortgage charge document for full details. Fully Satisfied |
25 October 1994 | Delivered on: 8 November 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation(The "Foundation") Classification: Letter Secured details: £954,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the letter. Particulars: Freehold unit one sovereign park estate, coronation road, ealing, london. NW10. 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 16 February 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: A letter to stamina investments limited Secured details: £400,000 due from the company to the chargee. Particulars: F/Hold property--unit one,sovereign park estate,coronation rd,ealing,london N.W.10. see form 395. 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 |
25 January 1994 | Delivered on: 8 February 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £200,000 from the company to the chargee under the terms of the letter. Particulars: Including f/h property k/a unit one sovereign park estate coronation road ealing london NW10. 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. See the mortgage charge document for full details. Fully Satisfied |
9 February 1989 | Delivered on: 10 February 1989 Satisfied on: 29 January 1992 Persons entitled: Den Danske Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1,2,7,9,10. 5TH floor midmark house 68 broadwick street london. Fully Satisfied |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Full accounts made up to 30 September 2022 (22 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Martin Clifford Tayler as a secretary on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Mrs Irene Garnett as a secretary on 1 August 2022 (2 pages) |
13 December 2021 | Full accounts made up to 30 September 2021 (23 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 30 September 2020 (20 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Martin Clifford Tayler as a secretary on 7 January 2020 (2 pages) |
13 December 2019 | Full accounts made up to 30 September 2019 (124 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Ms Michele Greco as a director on 10 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Charles Thomas Todd as a director on 10 May 2019 (1 page) |
7 January 2019 | Termination of appointment of Kevin John Gilbert as a director on 4 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Charles Thomas Todd as a director on 4 January 2019 (2 pages) |
21 December 2018 | Full accounts made up to 30 September 2018 (17 pages) |
20 December 2018 | Change of details for The Female Health Company as a person with significant control on 31 July 2017 (2 pages) |
19 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 30 September 2017 (18 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
20 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
7 December 2016 | Appointment of Dr Mitchell Shuster Steiner as a director on 21 November 2016 (2 pages) |
7 December 2016 | Appointment of Dr Mitchell Shuster Steiner as a director on 21 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
12 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
18 August 2015 | Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 December 2014 | Full accounts made up to 30 September 2014 (15 pages) |
5 December 2014 | Full accounts made up to 30 September 2014 (15 pages) |
24 October 2014 | Appointment of Mr Martin Clifford Taylor as a director on 15 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Martin Clifford Taylor on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Martin Clifford Taylor as a director on 15 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Martin Clifford Taylor on 24 October 2014 (2 pages) |
16 October 2014 | Auditor's resignation (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page) |
23 May 2014 | Appointment of Ms Karen Louise King as a director (2 pages) |
23 May 2014 | Appointment of Ms Karen Louise King as a director (2 pages) |
22 May 2014 | Termination of appointment of Overton Parrish as a director (1 page) |
22 May 2014 | Termination of appointment of Overton Parrish as a director (1 page) |
9 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 September 2013 | Appointment of Ms Michele Greco as a director (2 pages) |
30 September 2013 | Appointment of Ms Michele Greco as a director (2 pages) |
27 September 2013 | Termination of appointment of Mary Leeper as a director (1 page) |
27 September 2013 | Termination of appointment of Mary Leeper as a director (1 page) |
21 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
21 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 30 September 2011 (13 pages) |
2 December 2011 | Full accounts made up to 30 September 2011 (13 pages) |
31 August 2011 | Memorandum and Articles of Association (3 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Memorandum and Articles of Association (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Full accounts made up to 30 September 2010 (19 pages) |
14 December 2010 | Full accounts made up to 30 September 2010 (19 pages) |
13 October 2010 | Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
4 February 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
1 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
1 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
15 May 2008 | Return made up to 31/12/07; no change of members
|
15 May 2008 | Return made up to 31/12/07; no change of members
|
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
20 June 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
20 June 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members
|
8 March 2003 | Return made up to 31/12/02; full list of members
|
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
28 September 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
28 September 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 July 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
5 July 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members
|
10 February 1998 | Return made up to 31/12/97; no change of members
|
24 July 1997 | Company name changed chartex resources LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed chartex resources LIMITED\certificate issued on 25/07/97 (2 pages) |
29 May 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
29 May 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
19 February 1997 | Return made up to 31/12/96; full list of members
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
3 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
25 April 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
25 April 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
11 July 1995 | Particulars of mortgage/charge (20 pages) |
11 July 1995 | Particulars of mortgage/charge (20 pages) |
19 April 1995 | Particulars of mortgage/charge (18 pages) |
19 April 1995 | Particulars of mortgage/charge (18 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
17 August 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
17 August 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
17 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
17 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
23 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
23 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
28 January 1992 | Memorandum and Articles of Association (8 pages) |
28 January 1992 | Memorandum and Articles of Association (8 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
13 December 1991 | Resolutions
|
13 December 1991 | Resolutions
|
18 October 1991 | Resolutions
|
18 October 1991 | Resolutions
|
11 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 January 1991 | Full group accounts made up to 31 December 1989 (16 pages) |
8 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
25 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 October 1988 | Resolutions
|
3 October 1988 | Resolutions
|
18 August 1988 | Resolutions
|
18 August 1988 | Memorandum and Articles of Association (3 pages) |
18 August 1988 | Memorandum and Articles of Association (3 pages) |
18 August 1988 | Resolutions
|
1 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
23 November 1987 | Company name changed\certificate issued on 23/11/87 (2 pages) |
23 November 1987 | Company name changed\certificate issued on 23/11/87 (2 pages) |
31 January 1987 | Return made up to 12/01/87; full list of members (6 pages) |
31 January 1987 | Return made up to 12/01/87; full list of members (6 pages) |
1 February 1986 | Company name changed\certificate issued on 01/02/86 (2 pages) |
1 February 1986 | Company name changed\certificate issued on 01/02/86 (2 pages) |
15 January 1986 | Annual return made up to 14/01/86 (4 pages) |
15 January 1986 | Annual return made up to 14/01/86 (4 pages) |
12 October 1984 | Annual return made up to 25/09/84 (3 pages) |
12 October 1984 | Annual return made up to 25/09/84 (3 pages) |
10 May 1984 | Annual return made up to 31/12/83 (3 pages) |
10 May 1984 | Annual return made up to 31/12/83 (3 pages) |
8 November 1983 | Annual return made up to 28/09/83 (5 pages) |
8 November 1983 | Annual return made up to 28/09/83 (5 pages) |
24 November 1982 | Annual return made up to 15/10/82 (5 pages) |
24 November 1982 | Annual return made up to 15/10/82 (5 pages) |
6 October 1981 | Annual return made up to 14/08/81 (5 pages) |
6 October 1981 | Annual return made up to 14/08/81 (5 pages) |
23 December 1980 | Company name changed\certificate issued on 23/12/80 (2 pages) |
23 December 1980 | Company name changed\certificate issued on 23/12/80 (2 pages) |
23 July 1980 | Annual return made up to 27/05/80 (4 pages) |
23 July 1980 | Annual return made up to 27/05/80 (4 pages) |
24 September 1979 | Annual return made up to 25/05/79 (8 pages) |
24 September 1979 | Annual return made up to 25/05/79 (8 pages) |
23 September 1974 | Incorporation (12 pages) |
23 September 1974 | Incorporation (12 pages) |