London
SW1P 9ZP
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 19 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Kevin Ian Murray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2003) |
Role | P R Consultant |
Correspondence Address | Flat 19 Ashley Gardens 192 Emery Hill Street London SW1P 1PN |
Director Name | Jane Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2002) |
Role | Communications Consultant |
Correspondence Address | 77 Sutton Court Road London W4 3EQ |
Director Name | David Fergus McDonough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2003) |
Role | Public Relations Consultant |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | Douglas John Lindsay Richardson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2001) |
Role | Communications Consultant |
Correspondence Address | 6 Winchester Place Highgate London N6 5HJ |
Director Name | Mark Nicholas Turnball |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2003) |
Role | Communications Consultant |
Correspondence Address | 13 Bracken Avenue Wandsworth London SW12 8BJ |
Director Name | Kathryn Helen Watts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Director Name | Fiona Patricia Elizabeth Stewart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Camberwell Grove London SE5 8JH |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | bell-pottinger.co.uk |
---|
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
4 at £1 | Chime PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 1989 | Delivered on: 31 October 1989 Satisfied on: 28 July 1994 Persons entitled: The Lowe Group PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (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 |
---|---|
11 October 1989 | Delivered on: 18 October 1989 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the company and/or the borrowers as defined under the terms of the finance documents as defined to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 December 2014 | Accounts made up to 31 December 2013 (12 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (150 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 January 2013 | Company name changed bell pottinger consultants LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 April 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 November 2002 | New director appointed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Director resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
19 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Company name changed lowe bell consultants LIMITED\certificate issued on 06/03/98 (2 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Director's particulars changed (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |