Company NameCHT Nominees Limited
DirectorsCaterina Musgrave Juer and Barbara Marovelli
Company StatusActive
Company Number01751556
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 8 months ago)
Previous NamesGeorge Escargot Limited and Chiltern Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed24 August 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Barbara Marovelli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2023(40 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed22 March 2006(22 years, 6 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(8 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL
Director NameErnest Sidney Thomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleTaxation Adviser
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed18 June 1992(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr John Draper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2003)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address54 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed07 April 1999(15 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 10 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Court
Harlow
Essex
CM18 7AX
Director NameIan James Brotzman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2003)
RoleChartered Secretary
Correspondence Address318 Baddow Road
Chelmsford
Essex
CM2 9QX
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMark Kerry McMullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2007)
RoleChartered Accountant
Correspondence Address1 Roman Cottages
Rodbourne
Malmesbury
Wiltshire
SN16 0EU
Director NameMr Peter John Farrar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Downs House The Ridge
Woldingham
Caterham
Surrey
CR3 7AH
Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(23 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(28 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(32 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Barbara Marovelli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2022(38 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Accomplish Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

27 November 2015Delivered on: 2 December 2015
Persons entitled: Nykredit Realkredit a/S as Security Agent

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Canada Life Limited as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
25 August 2020Appointment of Ms Caterina Musgrave Juer as a director on 24 August 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
9 June 2020Change of details for Accomplish Uk Holdings Limited as a person with significant control on 9 June 2020 (2 pages)
23 September 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 June 2018Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page)
6 June 2018Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page)
6 June 2018Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page)
6 June 2018Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page)
2 December 2015Registration of charge 017515560002, created on 27 November 2015 (32 pages)
2 December 2015Registration of charge 017515560002, created on 27 November 2015 (32 pages)
1 December 2015Registration of charge 017515560001, created on 27 November 2015 (25 pages)
1 December 2015Registration of charge 017515560001, created on 27 November 2015 (25 pages)
11 November 2015Appointment of Mr Barry Gowdy as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Barry Gowdy as a director on 11 November 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
14 August 2012Appointment of Paul John Cooper as a director (3 pages)
14 August 2012Appointment of Paul John Cooper as a director (3 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages)
17 June 2010Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2008Return made up to 09/06/08; full list of members (8 pages)
7 July 2008Director's change of particulars / david rudge / 06/06/2008 (1 page)
7 July 2008Director's change of particulars / sean murray / 06/06/2008 (1 page)
7 July 2008Return made up to 09/06/08; full list of members (8 pages)
7 July 2008Director's change of particulars / gregor macrae / 06/06/2008 (1 page)
7 July 2008Director's change of particulars / david rudge / 06/06/2008 (1 page)
7 July 2008Director's change of particulars / gregor macrae / 06/06/2008 (1 page)
7 July 2008Director's change of particulars / sean murray / 06/06/2008 (1 page)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
31 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
28 June 2005Return made up to 18/06/05; full list of members (3 pages)
28 June 2005Return made up to 18/06/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (6 pages)
20 July 2004Return made up to 18/06/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 July 2003Return made up to 18/06/03; full list of members (6 pages)
12 July 2003Return made up to 18/06/03; full list of members (6 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
3 July 2002Return made up to 18/06/02; no change of members (6 pages)
3 July 2002Return made up to 18/06/02; no change of members (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
26 June 2000Return made up to 18/06/00; full list of members (7 pages)
26 June 2000Return made up to 18/06/00; full list of members (7 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
7 July 1999Return made up to 18/06/99; no change of members (6 pages)
7 July 1999Return made up to 18/06/99; no change of members (6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 18/06/98; no change of members (5 pages)
17 August 1998Return made up to 18/06/98; no change of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: 90 tottenham court rd london W1P oaa (1 page)
12 March 1998Registered office changed on 12/03/98 from: 90 tottenham court rd london W1P oaa (1 page)
2 February 1998Company name changed chiltern nominees LIMITED\certificate issued on 02/02/98 (2 pages)
2 February 1998Company name changed chiltern nominees LIMITED\certificate issued on 02/02/98 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 July 1997Return made up to 18/06/97; full list of members (7 pages)
7 July 1997Return made up to 18/06/97; full list of members (7 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 August 1996Return made up to 18/06/96; full list of members (6 pages)
7 August 1996Return made up to 18/06/96; full list of members (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)
4 October 1994Accounts made up to 31 December 1993 (5 pages)
4 October 1994Accounts made up to 31 December 1993 (5 pages)
31 January 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1993Full accounts made up to 31 December 1992 (6 pages)
18 October 1993Full accounts made up to 31 December 1992 (6 pages)
3 August 1993Return made up to 18/06/93; full list of members (8 pages)
3 August 1993Return made up to 18/06/93; full list of members (8 pages)
11 August 1992Return made up to 18/06/92; no change of members (6 pages)
11 August 1992Return made up to 18/06/92; no change of members (6 pages)
16 July 1992Full accounts made up to 31 December 1991 (6 pages)
16 July 1992Full accounts made up to 31 December 1991 (6 pages)
23 October 1991Full accounts made up to 31 December 1990 (6 pages)
23 October 1991Full accounts made up to 31 December 1990 (6 pages)
7 August 1991Return made up to 18/06/91; change of members; amend (8 pages)
7 August 1991Return made up to 18/06/91; change of members; amend (8 pages)
5 July 1991Return made up to 18/06/91; change of members (8 pages)
5 July 1991Return made up to 18/06/91; change of members (8 pages)
9 August 1990Return made up to 18/06/90; full list of members (6 pages)
9 August 1990Return made up to 18/06/90; full list of members (6 pages)
11 June 1990Full accounts made up to 31 December 1989 (5 pages)
11 June 1990Full accounts made up to 31 December 1989 (5 pages)
25 May 1990New director appointed (2 pages)
25 May 1990New director appointed (2 pages)
16 October 1989Return made up to 06/07/89; full list of members (8 pages)
16 October 1989Return made up to 06/07/89; full list of members (8 pages)
21 June 1989Full accounts made up to 31 December 1988 (5 pages)
21 June 1989Full accounts made up to 31 December 1988 (5 pages)
21 November 1988Return made up to 10/07/88; full list of members (7 pages)
21 November 1988Return made up to 10/07/88; full list of members (7 pages)
15 June 1988Full accounts made up to 31 December 1987 (5 pages)
15 June 1988Full accounts made up to 31 December 1987 (5 pages)
14 October 1987Return made up to 12/07/87; full list of members (5 pages)
14 October 1987Return made up to 12/07/87; full list of members (5 pages)
2 October 1987Full accounts made up to 31 December 1986 (4 pages)
2 October 1987Full accounts made up to 31 December 1986 (4 pages)
23 June 1987Accounting reference date shortened from 31/01 to 31/12 (1 page)
23 June 1987Accounting reference date shortened from 31/01 to 31/12 (1 page)
23 December 1986Director resigned;new director appointed (2 pages)
23 December 1986Director resigned;new director appointed (2 pages)
22 December 1986Company name changed george escargot LIMITED\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed george escargot LIMITED\certificate issued on 22/12/86 (2 pages)
9 December 1986Annual return made up to 31/08/86 (6 pages)
9 December 1986Annual return made up to 31/08/86 (6 pages)
9 September 1983Certificate of incorporation (1 page)
9 September 1983Certificate of incorporation (1 page)