Company NameCl Residential Limited
Company StatusDissolved
Company Number01761572
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Dissolution Date24 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan Peter Marlow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 24 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusClosed
Appointed13 August 2015(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 24 September 2020)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameDr David Edwin Potter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMarley Lodge
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameJill Nicola Nicholls
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleMerchant Banker
Correspondence Address97 Noel Road
London
N1 8HD
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameDr Brian William Cromie
Date of BirthJune 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 February 1995)
RoleConsultant
Correspondence Address14 Park Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XN
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed28 April 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Lullington Garth
London
N12 7LT
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Secretary NameLinda May Law
NationalityBritish
StatusResigned
Appointed30 October 1998(15 years after company formation)
Appointment Duration7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address91 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameMr Werner Marc Friedrich Von Guionneau
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1999(15 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 August 2012)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameJohn Penberthy Craze
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Simon Peter De Albuquerque
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Fielding Mews
Barnes
London
SW13 9EY
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed11 November 2002(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 2003)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed03 November 2003(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameCarolyn Holbrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Croftside
Bures St Mary
Suffolk
CO8 5LL
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed14 July 2005(21 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed27 April 2006(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(22 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 February 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed13 February 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Laurence Edwin Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameStephen Owen
StatusResigned
Appointed09 September 2009(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Secretary NameKaren Lyon
StatusResigned
Appointed28 April 2011(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed04 April 2013(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed13 August 2014(30 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(31 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcgroup.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Hsbc Property Funds (Holding) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 April 2002Delivered on: 1 May 2002
Satisfied on: 20 April 2010
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from the obligors and each nominee to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) 201 albion road,london N16 9JU,hackney; t/no 146405; (ii) allport mews,tower hamlets,london E1; LN57642,LN59206 and LN64640; (iii) 18 aristotle road,lambeth,london SW4 7UZ; LN233901 plus various other properties listed; see form 395 for details. 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

Filing History

17 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (13 pages)
7 July 2017Termination of appointment of Richard John Cole as a director on 6 July 2017 (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 03/05/17 for Michael Anderson.
(2 pages)
3 May 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (2 pages)
14 February 2017Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
14 February 2017Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(3 pages)
24 October 2016Appointment of a voluntary liquidator (2 pages)
24 October 2016Declaration of solvency (3 pages)
7 October 2016Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 7 October 2016 (2 pages)
26 January 2016Appointment of Mr Michael Connelly Anderson as a director on 19 January 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
11 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (16 pages)
17 August 2015Appointment of Ms Romana Lewis as a secretary on 13 August 2015 (2 pages)
17 August 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 13 August 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Appointment of Tony Bhambhra as a secretary on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Katherine Dean as a secretary on 13 August 2014 (1 page)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
18 October 2013Appointment of David John Cavanna as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
4 April 2013Appointment of Katherine Dean as a secretary (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Edward Glover as a director (1 page)
23 August 2012Full accounts made up to 31 December 2011 (31 pages)
15 August 2012Appointment of Jonathan Peter Marlow as a director (2 pages)
16 July 2012Termination of appointment of Werner Guionneau as a director (1 page)
15 June 2012Register(s) moved to registered office address (2 pages)
31 May 2012Registered office address changed from 2 Jubilee Place London SW3 3TQ on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Andrew Moffat as a director (1 page)
30 May 2012Appointment of Mr Richard John Cole as a director (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
1 December 2011Termination of appointment of Laurence Hayes as a director (1 page)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
13 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Termination of appointment of Christopher Huxtable as a director (1 page)
5 May 2011Termination of appointment of Stephen Owen as a secretary (1 page)
5 May 2011Appointment of Karen Lyon as a secretary (2 pages)
11 April 2011Director's details changed for Werner Marc Friedrich Von Guionneau on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Christopher John Huxtable on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 April 2010Director's details changed for Werner Marc Friedrich Von Guionneau on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Werner Marc Friedrich Von Guionneau on 1 April 2010 (2 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
24 February 2010Director's details changed for Christopher John Huxtable on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
15 September 2009Appointment terminated secretary philip miller (1 page)
15 September 2009Secretary appointed stephen owen (1 page)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Director appointed laurence edwin hayes (1 page)
24 April 2009Director appointed christopher john huxtable (1 page)
24 April 2009Appointment terminated director carolyn holbrook (1 page)
24 April 2009Appointment terminated director timothy thorp (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 March 2008Appointment terminated director simon de albuquerque (1 page)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
6 February 2007Return made up to 17/01/07; full list of members (3 pages)
10 January 2007Secretary's particulars changed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
24 April 2006Full accounts made up to 31 December 2005 (29 pages)
24 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
1 June 2004New director appointed (4 pages)
13 May 2004New director appointed (4 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
4 February 2004Return made up to 17/01/04; full list of members (6 pages)
13 January 2004Director's particulars changed (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
6 September 2003Full accounts made up to 31 December 2002 (10 pages)
31 January 2003Return made up to 17/01/03; full list of members (6 pages)
31 January 2003Location of register of members (1 page)
13 December 2002Registered office changed on 13/12/02 from: 55 basinghall street london EC2V 5HD (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
24 June 2002Director's particulars changed (1 page)
27 May 2002Full accounts made up to 31 December 2001 (24 pages)
1 May 2002Particulars of mortgage/charge (16 pages)
11 March 2002Return made up to 17/01/02; no change of members (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
8 June 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 31 December 2000 (21 pages)
10 May 2001Director resigned (1 page)
29 March 2001Location of register of members (1 page)
5 March 2001New director appointed (2 pages)
29 January 2001Return made up to 17/01/01; change of members (5 pages)
21 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
5 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH (1 page)
15 May 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
14 June 1999Company name changed charterhouse venture fund manage ment LIMITED\certificate issued on 15/06/99 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 85 watling street london EC4M 9BX (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999Return made up to 17/01/99; no change of members (10 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
3 August 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 January 1998Return made up to 17/01/98; no change of members (10 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (3 pages)
6 April 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
30 January 1997Return made up to 17/01/97; full list of members (14 pages)
20 September 1996Director's particulars changed (1 page)
26 March 1996Full accounts made up to 31 December 1995 (9 pages)
23 January 1996Return made up to 17/01/96; no change of members (10 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
17 March 1995Full accounts made up to 31 December 1994 (10 pages)
12 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 August 1986Company name changed charterhouse japhet venture fund management LIMITED\certificate issued on 22/08/86 (2 pages)
5 August 1986Memorandum and Articles of Association (8 pages)
16 March 1984Company name changed\certificate issued on 16/03/84 (4 pages)
14 October 1983Incorporation (22 pages)