London
SW1P 9ZP
Director Name | Barbara Mary Lee |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2007) |
Role | CEO |
Correspondence Address | Chestnut Cottage Stowting Ashford Kent TN25 6AU |
Director Name | Elizabeth Mary Teague |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2007) |
Role | Company Director / Secretary |
Correspondence Address | Chestnut Cottage Stowting Ashford Kent TN25 6AU |
Secretary Name | Elizabeth Mary Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Stowting Ashford Kent TN25 6AU |
Director Name | Carolyn Dampier |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Research Director |
Correspondence Address | 14 Chapel Street East Malling Kent ME19 6AP |
Director Name | Margaret Eldridge |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2010) |
Role | IT Director |
Correspondence Address | 28 Britannia Lane Ashford Kent TN23 3PL |
Director Name | Linda Marsh |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Telephone Operations Director |
Correspondence Address | 22 Fisher Close Hythe Kent CT21 6AB |
Director Name | Nicholas Maxwell Lamb |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Peafield Wood Sterling Minnis Canterbury Kent CT4 6BP |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2008) |
Role | Chartered Accountant/Company D |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Crispin John Beale |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | facts.uk.com |
---|---|
Telephone | 01233 648530 |
Telephone region | Ashford (Kent) |
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 |
100 at £1 | Chime Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 1995 | Delivered on: 18 July 1995 Satisfied on: 10 June 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary 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) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 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 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 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 13 January 2016 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Company name changed pencilglass LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed pencilglass LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 July 2014 | Appointment of Fiona Mary Sharp as a director (3 pages) |
9 July 2014 | Appointment of Fiona Mary Sharp as a director (3 pages) |
1 July 2014 | Termination of appointment of Crispin Beale as a director (1 page) |
1 July 2014 | Termination of appointment of Nicholas Lamb as a director (1 page) |
1 July 2014 | Termination of appointment of Crispin Beale as a director (1 page) |
1 July 2014 | Termination of appointment of Nicholas Lamb as a director (1 page) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 May 2012 | Amending 288A for nicholas lamb, dob amendment (2 pages) |
28 May 2012 | Amending 288A for nicholas lamb, dob amendment (2 pages) |
1 March 2012 | Appointment of Crispin John Beale as a director (3 pages) |
1 March 2012 | Appointment of Crispin John Beale as a director (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Margaret Eldridge as a director (1 page) |
7 March 2011 | Termination of appointment of Margaret Eldridge as a director (1 page) |
12 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 October 2008 | Appointment terminated director linda marsh (1 page) |
20 October 2008 | Appointment terminated director linda marsh (1 page) |
3 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
3 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
21 May 2008 | Appointment terminated director mark smith (1 page) |
21 May 2008 | Appointment terminated director mark smith (1 page) |
19 May 2008 | Return made up to 30/01/08; full list of members (5 pages) |
19 May 2008 | Return made up to 30/01/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / mark smith / 01/01/2008 (1 page) |
23 April 2008 | Director's change of particulars / mark smith / 01/01/2008 (1 page) |
10 April 2007 | Company name changed facts international LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed facts international LIMITED\certificate issued on 10/04/07 (2 pages) |
26 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
26 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
10 March 2007 | New director appointed (5 pages) |
10 March 2007 | New director appointed (5 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (11 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Auditor's resignation (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 3 henwood ashford kent TN24 8FL (1 page) |
27 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
27 February 2007 | Auditor's resignation (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
27 February 2007 | New director appointed (11 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 3 henwood ashford kent TN24 8FL (1 page) |
26 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members
|
7 February 2006 | Return made up to 30/01/06; full list of members
|
9 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
9 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
8 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
8 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members
|
4 February 2004 | Return made up to 30/01/04; full list of members
|
14 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members
|
6 February 2002 | Return made up to 30/01/02; full list of members
|
2 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (17 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (17 pages) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (17 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (17 pages) |
1 February 1999 | Return made up to 30/01/99; full list of members
|
1 February 1999 | Return made up to 30/01/99; full list of members
|
15 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 February 1998 | Return made up to 30/01/98; no change of members
|
9 February 1998 | Return made up to 30/01/98; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
29 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
29 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 April 1985 | Incorporation (13 pages) |
15 April 1985 | Incorporation (13 pages) |