London
SW3 2EB
Secretary Name | Charles De Chezelles |
---|---|
Nationality | French |
Status | Current |
Appointed | 29 March 1996(12 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Egerton Crescent London SW3 2EB |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Emperors Gate 114a Cromwell Road London SW7 4ES |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | Emperors Gate 114a Cromwell Road London SW7 4ES |
Director Name | Manfred Reiter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1994) |
Role | Banker |
Correspondence Address | Scheideggstrasse 87 Zurich 8038 |
Director Name | Gervase Michael Buxton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Director-Banking |
Correspondence Address | Flat 8a Lysias Road Clapham South London SW12 8BP |
Director Name | Mr Herve Dubois |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 1997) |
Role | Director-Banking |
Correspondence Address | 6 Rue Ampere Paris Foreign |
Director Name | Mr Jacques Thunnissen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Director-Banking |
Correspondence Address | 21 Bis Rue Carillon Paris Foreign |
Secretary Name | Gervase Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Flat 8a Lysias Road Clapham South London SW12 8BP |
Director Name | Andre Robert Theodore Wibaux |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1994(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 178 Boulevard Haussmann Paris 75008 France Foreign |
Director Name | Philippe Pierre Edouard Marchand |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1997) |
Role | Bank Manager |
Correspondence Address | 10 Rue Beramger Boulogne Sur Sei Ne 92100 France Foreign |
Secretary Name | Mr Edward John Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Stirling Close Wroughton Swindon SN4 9HG |
Registered Address | 8 - 10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.7m at £1 | Charles Chezelles 80.49% Preferred Ordinary |
---|---|
400k at £1 | Charles De Chezelles 19.51% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
29 July 1983 | Delivered on: 14 August 1983 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & arkcrest limited. Fully Satisfied |
---|
19 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from 11 Albemarle Street London W1S 4HH on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from 11 Albemarle Street London W1S 4HH on 13 January 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 January 2008 | Return made up to 11/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 11/10/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
5 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
5 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: 140 brompton road london SW3 1HY (1 page) |
8 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 140 brompton road london SW3 1HY (1 page) |
8 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
5 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Return made up to 11/10/98; full list of members (6 pages) |
30 September 1998 | Return made up to 11/10/98; full list of members (6 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 11/10/97; full list of members
|
20 November 1997 | Return made up to 11/10/97; full list of members
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
5 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
5 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 August 1986 | Return made up to 07/08/86; full list of members (4 pages) |
11 May 1983 | Incorporation (13 pages) |
11 May 1983 | Incorporation (13 pages) |
11 May 1983 | Certificate of incorporation (1 page) |
11 May 1983 | Certificate of incorporation (1 page) |