Company NameThe Female Health Company Limited
Company StatusActive
Company Number01184898
CategoryPrivate Limited Company
Incorporation Date23 September 1974(49 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Martin Clifford Tayler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(40 years after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameDr Mitchell Shuster Steiner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2016(42 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMs Michele Greco
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameMrs Irene Garnett
StatusCurrent
Appointed01 August 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameCarsten Boesen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressFlat D 27 Campden Grove
London
W8 4JQ
Director NameValdemar Frantzen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 4
68 Broadwick Street
London
W7
Director NameBent Leth Nielsen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressFlat 2 Rosewood
Park Road
Haslemere
Surrey
GU27 2NJ
Director NamePoul Nielsen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressTregane House Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JE
Director NameKarl Heinz Pagac
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFlat 16 19 Courtfield Road
London
SW7 4DA
Director NameColin Howard Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Murray Road
Wimbledon
London
SW19 4PF
Secretary NamePoul Nielsen
NationalityDanish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressTregane House Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JE
Director NameJohn Vernon Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressSilver Copse 48 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Michael Pope
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(20 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeech House
Tetsworth
Oxon
OX9 7AS
Director NameDenis Walter Wain
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleChief Financial Officer
Correspondence Address62 Main Street
Woodthorpe Village
Loughborough
Leicestershire
LE12 8UG
Director NameOverton Burgin Parrish
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(21 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 May 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address505 N Lake Shore Dr Number 2907
Chicago
Illinois
60611
Director NameMary Ann Leeper
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(21 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 September 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1202 Durrett Ridge Road
PO Box 603
Earlysville
Virginia
United States
Secretary NameNicholas Anthony Puttick
NationalityBritish
StatusResigned
Appointed31 July 1996(21 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKioni Dark Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DA
Director NameMs Michele Greco
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMs Karen Louise King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMr Kevin John Gilbert
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2019)
RoleEvp Coporate Development And Legal
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMr Charles Thomas Todd
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2019(44 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameMr Martin Clifford Tayler
StatusResigned
Appointed07 January 2020(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ

Contact

Websitefemalehealth.com

Location

Registered Address3 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Female Health Co
100.00%
Ordinary

Financials

Year2014
Turnover£557,364
Net Worth£4,000,531
Current Liabilities£18,601

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

15 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 30 September 2022 (22 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Martin Clifford Tayler as a secretary on 1 August 2022 (1 page)
1 August 2022Appointment of Mrs Irene Garnett as a secretary on 1 August 2022 (2 pages)
13 December 2021Full accounts made up to 30 September 2021 (23 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 30 September 2020 (20 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Martin Clifford Tayler as a secretary on 7 January 2020 (2 pages)
13 December 2019Full accounts made up to 30 September 2019 (124 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
13 May 2019Appointment of Ms Michele Greco as a director on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Charles Thomas Todd as a director on 10 May 2019 (1 page)
7 January 2019Termination of appointment of Kevin John Gilbert as a director on 4 January 2019 (1 page)
7 January 2019Appointment of Mr Charles Thomas Todd as a director on 4 January 2019 (2 pages)
21 December 2018Full accounts made up to 30 September 2018 (17 pages)
20 December 2018Change of details for The Female Health Company as a person with significant control on 31 July 2017 (2 pages)
19 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
3 May 2018Full accounts made up to 30 September 2017 (18 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 April 2017Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages)
25 April 2017Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Full accounts made up to 30 September 2016 (19 pages)
20 December 2016Full accounts made up to 30 September 2016 (19 pages)
7 December 2016Appointment of Dr Mitchell Shuster Steiner as a director on 21 November 2016 (2 pages)
7 December 2016Appointment of Dr Mitchell Shuster Steiner as a director on 21 November 2016 (2 pages)
6 December 2016Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page)
6 December 2016Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page)
6 December 2016Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000,200
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000,200
(4 pages)
12 December 2015Full accounts made up to 30 September 2015 (14 pages)
12 December 2015Full accounts made up to 30 September 2015 (14 pages)
18 August 2015Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page)
18 August 2015Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000,200
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000,200
(4 pages)
5 December 2014Full accounts made up to 30 September 2014 (15 pages)
5 December 2014Full accounts made up to 30 September 2014 (15 pages)
24 October 2014Appointment of Mr Martin Clifford Taylor as a director on 15 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Martin Clifford Taylor on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Martin Clifford Taylor as a director on 15 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Martin Clifford Taylor on 24 October 2014 (2 pages)
16 October 2014Auditor's resignation (1 page)
16 October 2014Auditor's resignation (1 page)
8 October 2014Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page)
8 October 2014Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page)
23 May 2014Appointment of Ms Karen Louise King as a director (2 pages)
23 May 2014Appointment of Ms Karen Louise King as a director (2 pages)
22 May 2014Termination of appointment of Overton Parrish as a director (1 page)
22 May 2014Termination of appointment of Overton Parrish as a director (1 page)
9 April 2014Full accounts made up to 30 September 2013 (13 pages)
9 April 2014Full accounts made up to 30 September 2013 (13 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000,200
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000,200
(5 pages)
30 September 2013Appointment of Ms Michele Greco as a director (2 pages)
30 September 2013Appointment of Ms Michele Greco as a director (2 pages)
27 September 2013Termination of appointment of Mary Leeper as a director (1 page)
27 September 2013Termination of appointment of Mary Leeper as a director (1 page)
21 January 2013Full accounts made up to 30 September 2012 (13 pages)
21 January 2013Full accounts made up to 30 September 2012 (13 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 30 September 2011 (13 pages)
2 December 2011Full accounts made up to 30 September 2011 (13 pages)
31 August 2011Memorandum and Articles of Association (3 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2011Memorandum and Articles of Association (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 30 September 2010 (19 pages)
14 December 2010Full accounts made up to 30 September 2010 (19 pages)
13 October 2010Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages)
4 February 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
4 February 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
1 February 2009Return made up to 31/12/08; full list of members (6 pages)
1 February 2009Return made up to 31/12/08; full list of members (6 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
15 May 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
20 June 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
20 June 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
8 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
4 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
28 September 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
28 September 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
9 April 2001Return made up to 31/12/00; full list of members (7 pages)
9 April 2001Return made up to 31/12/00; full list of members (7 pages)
28 April 2000Full group accounts made up to 30 September 1999 (25 pages)
28 April 2000Full group accounts made up to 30 September 1999 (25 pages)
22 March 2000Return made up to 31/12/99; full list of members (7 pages)
22 March 2000Return made up to 31/12/99; full list of members (7 pages)
5 July 1999Full group accounts made up to 30 September 1998 (30 pages)
5 July 1999Full group accounts made up to 30 September 1998 (30 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Full group accounts made up to 30 September 1997 (29 pages)
6 May 1998Full group accounts made up to 30 September 1997 (29 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1997Company name changed chartex resources LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed chartex resources LIMITED\certificate issued on 25/07/97 (2 pages)
29 May 1997Full group accounts made up to 30 September 1996 (32 pages)
29 May 1997Full group accounts made up to 30 September 1996 (32 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
3 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
25 April 1996Full group accounts made up to 31 December 1995 (34 pages)
25 April 1996Full group accounts made up to 31 December 1995 (34 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
2 November 1995Full group accounts made up to 31 December 1994 (34 pages)
2 November 1995Full group accounts made up to 31 December 1994 (34 pages)
11 July 1995Particulars of mortgage/charge (20 pages)
11 July 1995Particulars of mortgage/charge (20 pages)
19 April 1995Particulars of mortgage/charge (18 pages)
19 April 1995Particulars of mortgage/charge (18 pages)
14 March 1995Return made up to 31/12/94; no change of members (6 pages)
14 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
17 August 1994Full group accounts made up to 31 December 1993 (36 pages)
17 August 1994Full group accounts made up to 31 December 1993 (36 pages)
17 February 1994Return made up to 31/12/93; no change of members (4 pages)
17 February 1994Return made up to 31/12/93; no change of members (4 pages)
10 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 February 1993Return made up to 31/12/92; full list of members (5 pages)
23 February 1993Return made up to 31/12/92; full list of members (5 pages)
28 January 1992Memorandum and Articles of Association (8 pages)
28 January 1992Memorandum and Articles of Association (8 pages)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1991Return made up to 31/12/90; full list of members (7 pages)
11 June 1991Return made up to 31/12/90; full list of members (7 pages)
7 January 1991Full group accounts made up to 31 December 1989 (16 pages)
8 May 1990Return made up to 31/12/89; full list of members (4 pages)
8 May 1990Return made up to 31/12/89; full list of members (4 pages)
8 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1989Return made up to 31/12/88; full list of members (6 pages)
25 April 1989Return made up to 31/12/88; full list of members (6 pages)
3 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 August 1988Memorandum and Articles of Association (3 pages)
18 August 1988Memorandum and Articles of Association (3 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 March 1988Return made up to 31/12/87; full list of members (6 pages)
1 March 1988Return made up to 31/12/87; full list of members (6 pages)
23 November 1987Company name changed\certificate issued on 23/11/87 (2 pages)
23 November 1987Company name changed\certificate issued on 23/11/87 (2 pages)
31 January 1987Return made up to 12/01/87; full list of members (6 pages)
31 January 1987Return made up to 12/01/87; full list of members (6 pages)
1 February 1986Company name changed\certificate issued on 01/02/86 (2 pages)
1 February 1986Company name changed\certificate issued on 01/02/86 (2 pages)
15 January 1986Annual return made up to 14/01/86 (4 pages)
15 January 1986Annual return made up to 14/01/86 (4 pages)
12 October 1984Annual return made up to 25/09/84 (3 pages)
12 October 1984Annual return made up to 25/09/84 (3 pages)
10 May 1984Annual return made up to 31/12/83 (3 pages)
10 May 1984Annual return made up to 31/12/83 (3 pages)
8 November 1983Annual return made up to 28/09/83 (5 pages)
8 November 1983Annual return made up to 28/09/83 (5 pages)
24 November 1982Annual return made up to 15/10/82 (5 pages)
24 November 1982Annual return made up to 15/10/82 (5 pages)
6 October 1981Annual return made up to 14/08/81 (5 pages)
6 October 1981Annual return made up to 14/08/81 (5 pages)
23 December 1980Company name changed\certificate issued on 23/12/80 (2 pages)
23 December 1980Company name changed\certificate issued on 23/12/80 (2 pages)
23 July 1980Annual return made up to 27/05/80 (4 pages)
23 July 1980Annual return made up to 27/05/80 (4 pages)
24 September 1979Annual return made up to 25/05/79 (8 pages)
24 September 1979Annual return made up to 25/05/79 (8 pages)
23 September 1974Incorporation (12 pages)
23 September 1974Incorporation (12 pages)