London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(31 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(31 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Nicholas Revely Watkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Pennireve 5 Akehurst Street Roehampton London SW15 5DR |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Director Name | Stephen Riley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 29 Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4FU |
Director Name | Ms Judy Gay Nutland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 17 Kingsbridge Avenue Nottingham Nottinghamshire NG3 5SA |
Director Name | Mr Terence Edward Bracey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Ockbrook Derby Derbyshire DE72 3RZ |
Director Name | Mr Malcolm Frank Bartram |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 12 Tennis Mews Nottingham Nottinghamshire NG7 1EX |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Michael John Bass |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 1997) |
Role | Director Of Development |
Correspondence Address | 68 Cobbold Road London W12 9LW |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1.6m at £1 | Chrysalis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Statement by directors (1 page) |
8 April 2011 | Solvency Statement dated 28/03/11 (1 page) |
8 April 2011 | Solvency statement dated 28/03/11 (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Statement by Directors (1 page) |
8 April 2011 | Resolutions
|
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
31 March 2009 | Accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director michael connole (1 page) |
5 March 2008 | Appointment Terminated Director michael connole (1 page) |
4 March 2008 | Secretary appointed andrew john mollett (1 page) |
4 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
26 September 2007 | Accounts made up to 31 August 2007 (7 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 September 2006 | Accounts made up to 31 August 2006 (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (4 pages) |
8 December 2005 | Accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 31 August 2004 (8 pages) |
17 February 2005 | Full accounts made up to 31 August 2004 (8 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
9 March 2000 | Return made up to 12/01/00; no change of members (6 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
24 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
25 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
25 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
5 March 1991 | Particulars of mortgage/charge (4 pages) |
5 March 1991 | Particulars of mortgage/charge (4 pages) |
7 February 1989 | Company name changed\certificate issued on 07/02/89 (2 pages) |
7 February 1989 | Company name changed\certificate issued on 07/02/89 (2 pages) |