London
SW1P 1DH
Director Name | Mr Matthew James Vandrau |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Mrs Stephanie Brimacombe |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 28 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(37 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Martin Gareth Rees |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 4a Calverley Park Gardens Tunbridge Wells Kent TN1 2JN |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Roy Fethney Lister |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Parklands Parkfield Sevenoaks Kent TN15 0HX |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Secretary Name | Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Sir Ronald Hugh Grierson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eaton Square London SW1W 9BG |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2006) |
Role | Chartered Accountant Company D |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Lord Timothy John Leigh Bell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gerald Road London SW1W 9EH |
Director Name | The Rt Hon The Lord Peter Alexander Rupert Carrington |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | The Manor House Bledlow Aylesbury Bucks HP17 4PB |
Secretary Name | Mr Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Director Name | Lord David Hugh Alexander Hannay Of Chiswick |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Orchard London W4 1JZ |
Director Name | Mr Rupert Cortlandt Spencer Howell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2002) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Alfold Road Dunsfold Surrey GU8 4NP |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Barrowgate Road London W4 4QS |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 March 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Dave Geoffrey Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 16 December 2008) |
Role | Chief Executive |
Correspondence Address | 68 Dickinson Court 15 Brewhouse Yard London EC1V 4JX |
Director Name | Catherine Lina Marthe Biner Bradley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2013) |
Role | Lawyer |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (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 | Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2015) |
Role | Accountant |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Hon Richard Kenneth Robert Alston |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2008(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Melbourne, Australia |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Lord Evan Mervyn Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Curzon Street London Greater London W1J 5HN |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mrs Clare Gilmartin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2015) |
Role | Vice President Ebay |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Sebastian Newbold Coe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2016) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Wilhelmus Theresia Jozef Hageman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2017(30 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Website | www.chimeventures.com |
---|
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £390,366,000 |
Gross Profit | £200,163,000 |
Net Worth | -£53,588,000 |
Cash | £20,274,000 |
Current Liabilities | £101,995,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
1 June 1999 | Delivered on: 11 June 1999 Satisfied on: 3 August 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee limited to £1,750,000 in favour of the holders of the 1,750,000 secured loan notes 1999 issued by chime communications PLC. Particulars: The sum of £1,750,000 together with interest accrued now or to be held bythe bank on an account no/8615039 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
1 July 1997 | Delivered on: 11 July 1997 Satisfied on: 3 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
18 November 1994 | Delivered on: 22 November 1994 Satisfied on: 3 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks,shares securities and the dividends thereof. 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 |
21 September 1989 | Delivered on: 27 September 1989 Satisfied on: 5 September 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All moneys due or to become due from time to time accruing due from the company (formerly k/a the carpet tile company PLC) and/or the carpet tile company limited (formerly k/a chartwell group limited) 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 |
18 November 2013 | Delivered on: 21 November 2013 Satisfied on: 13 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 March 1989 | Delivered on: 5 April 1989 Satisfied on: 30 April 2002 Persons entitled: Midland Bank Trust Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 5.8.86 and the charge. Particulars: Rent deposit. Fully Satisfied |
8 September 1986 | Delivered on: 23 September 1986 Satisfied on: 15 November 1989 Persons entitled: The Governer and Company of the Bank of Scotland Classification: 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 |
31 March 1999 | Delivered on: 14 April 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the holders of the 3,000,000 secured loan notes 1999 issued by the company limited to £3,000,000. Particulars: The sum of £3,000,000 together with interest accrued now or to be held by the bank on an account numbered 8596794 earmarked or designated by reference to the company. Outstanding |
2 March 1999 | Delivered on: 22 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account number 8413428. Outstanding |
26 November 1997 | Delivered on: 5 December 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the holders of the 2,500,000 secured loan notes 1998 (the notes) issued by chime communications PLC (the company) for £2,500,000. Particulars: The sum of £2,500,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8413428 and earmarked or designated by reference to the company. Outstanding |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
1 May 2008 | Delivered on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25675427 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25529765 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
21 March 2003 | Delivered on: 10 April 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 25522043 with the bank and any deposit or account in any other currency. Outstanding |
27 November 2002 | Delivered on: 2 December 2002 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
21 June 2002 | Delivered on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 09044159 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts. Outstanding |
8 February 2002 | Delivered on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 08821488 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
20 July 2001 | Delivered on: 26 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 8745846 with the bank. Outstanding |
20 July 2001 | Delivered on: 26 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 8896550 with the bank. Outstanding |
30 April 2001 | Delivered on: 3 May 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the noteholders (N.chappell, H.W.P.coe, N.J.fordham, P.A.gooch. S.C.graemer, D.J.lloyd, M.J.E.reid, E.G.S.roose, trustees of the E.G.S.roose settlement, P.J.smith and E.will) for £3,539.484. Particulars: The sum of £3,539,484 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822484 and earmarked or designated by reference to the company. Outstanding |
5 March 2001 | Delivered on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the noteholders (trustees of E.G.S. roose settlement) for £2,500.000. Particulars: The sum of £2,500.000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822476 and earmarked or designated by reference to the company. Outstanding |
5 March 2001 | Delivered on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the noteholders (quentin rose bell,ellen blackmore,francis hallawell,shirley anne hanley,paul maguire,alister martin,trevor john morris and paul brennan) for £5,091,670. Particulars: The sum of £5,091,662 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822492. Outstanding |
5 March 2001 | Delivered on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the note holders (N.chappell,H.W.P.coe,N.J.fordham,P.A.gooch.S.C.graemer,D.J.lloyd,M.J.E.reid,E.G.S.roose,trustees of the E.G.S.roose settlement,P.J.smith and E.will)for £3,539.484. Particulars: The sum of £3,539,484 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822484. Outstanding |
2 June 2000 | Delivered on: 13 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an issue of variable rate loan notes in respect of share capital purchase of brass tacks publishing group limited. Particulars: The sum of £440,934 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8745846 and earmarked or designated by reference to the company. Outstanding |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
9 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 019838570026 (1 page) |
19 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 019838570029 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
11 June 2018 | Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages) |
16 March 2018 | Appointment of Mrs Stephanie Brimacombe as a director on 28 February 2018 (2 pages) |
16 March 2018 | Termination of appointment of David Crowther as a secretary on 28 February 2018 (1 page) |
16 March 2018 | Appointment of Adrian Michael Coleman as a director on 28 February 2018 (2 pages) |
16 March 2018 | Termination of appointment of Christopher James Satterthwaite as a director on 28 February 2018 (1 page) |
16 March 2018 | Appointment of Ms Joanne Marie Parker as a director on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 (2 pages) |
16 March 2018 | Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
6 February 2018 | Notification of Chime Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
21 December 2017 | Appointment of Mr David Crowther as a director on 21 December 2017 (2 pages) |
16 October 2017 | Registration of charge 019838570029, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 019838570029, created on 10 October 2017 (55 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
1 May 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 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) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
19 January 2017 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
19 January 2017 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
16 May 2016 | Appointment of Mr Robert Edward Davison as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Robert Edward Davison as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Fiona Mary Sharp as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Fiona Mary Sharp as a director on 13 May 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 February 2016 no member list Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 no member list Statement of capital on 2016-03-30
|
13 January 2016 | Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015 (1 page) |
7 January 2016 | Registration of charge 019838570027, created on 22 December 2015 (38 pages) |
7 January 2016 | Registration of charge 019838570027, created on 22 December 2015 (38 pages) |
7 January 2016 | Registration of charge 019838570028, created on 22 December 2015 (39 pages) |
7 January 2016 | Registration of charge 019838570028, created on 22 December 2015 (39 pages) |
24 December 2015 | Registration of charge 019838570026, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 019838570026, created on 18 December 2015 (42 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
14 December 2015 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 62 Buckingham Gate London England SW1E 6AJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 62 Buckingham Gate London England SW1E 6AJ on 14 December 2015 (1 page) |
26 November 2015 | Satisfaction of charge 24 in full (11 pages) |
26 November 2015 | Satisfaction of charge 24 in full (11 pages) |
13 November 2015 | Satisfaction of charge 019838570025 in full (4 pages) |
13 November 2015 | Satisfaction of charge 019838570025 in full (4 pages) |
30 October 2015 | Termination of appointment of Rodger Grant Hughes as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Vinodka Murria as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Clare Gilmartin as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Evan Mervyn Davies as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Clare Gilmartin as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Vinodka Murria as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Rodger Grant Hughes as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Evan Mervyn Davies as a director on 16 October 2015 (1 page) |
20 October 2015 | Scheme of arrangement (7 pages) |
20 October 2015 | Scheme of arrangement (7 pages) |
19 October 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2015 | Re-registration from a public company to a private limited company
|
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
19 October 2015 | Re-registration from a public company to a private limited company (2 pages) |
19 October 2015 | Re-registration of Memorandum and Articles (14 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (147 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (147 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 May 2015 | Termination of appointment of Martin Richard Glenn as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Martin Richard Glenn as a director on 12 May 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Annual return made up to 28 February 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 February 2015 no member list Statement of capital on 2015-04-07
|
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
9 June 2014 | Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (151 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (151 pages) |
2 June 2014 | Appointment of Sebastian Newbold Coe as a director (3 pages) |
2 June 2014 | Appointment of Sebastian Newbold Coe as a director (3 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
14 April 2014 | Termination of appointment of Paul Richardson as a director (1 page) |
14 April 2014 | Termination of appointment of Paul Richardson as a director (1 page) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (30 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (30 pages) |
14 March 2014 | Termination of appointment of Richard Alston as a director (1 page) |
14 March 2014 | Termination of appointment of Richard Alston as a director (1 page) |
6 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2014 | Second filing of SH01 previously delivered to Companies House
|
3 February 2014 | Second filing of SH01 previously delivered to Companies House
|
17 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
21 November 2013 | Registration of charge 019838570025 (36 pages) |
21 November 2013 | Registration of charge 019838570025 (36 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
15 November 2013 | Second filing of SH01 previously delivered to Companies House
|
15 November 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
25 September 2013 | Appointment of Clare Gilmartin as a director (3 pages) |
25 September 2013 | Appointment of Clare Gilmartin as a director (3 pages) |
10 September 2013 | Appointment of Vinodka Murria as a director (3 pages) |
10 September 2013 | Appointment of Martin Richard Glenn as a director (3 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
10 September 2013 | Appointment of Martin Richard Glenn as a director (3 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
10 September 2013 | Appointment of Vinodka Murria as a director (3 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
12 July 2013 | Termination of appointment of Catherine Biner Bradley as a director (1 page) |
12 July 2013 | Termination of appointment of Catherine Biner Bradley as a director (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (129 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (129 pages) |
19 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
19 April 2013 | Director's details changed for Lord Evan Mervyn Davies on 10 April 2013 (3 pages) |
19 April 2013 | Director's details changed for Lord Evan Mervyn Davies on 10 April 2013 (3 pages) |
11 April 2013 | Director's details changed for Rodger Grant Hughes on 28 January 2013 (3 pages) |
11 April 2013 | Director's details changed for Rodger Grant Hughes on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr Mark William Smith on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Paul Winston George Richardson on 28 January 2013 (3 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 April 2013 | Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013 (3 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 April 2013 | Director's details changed for Mr Mark William Smith on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013 (3 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 April 2013 | Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Paul Winston George Richardson on 28 January 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013 (3 pages) |
4 April 2013 | Second filing of SH01 previously delivered to Companies House
|
4 April 2013 | Second filing of SH01 previously delivered to Companies House
|
3 April 2013 | Annual return made up to 28 February 2013 no member list (20 pages) |
3 April 2013 | Annual return made up to 28 February 2013 no member list (20 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
28 January 2013 | Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 December 2012 | Appointment of Lord Evan Mervyn Davies as a director (3 pages) |
17 December 2012 | Appointment of Lord Evan Mervyn Davies as a director (3 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
3 December 2012 | 169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08 (1 page) |
3 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
3 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
3 December 2012 | 169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08 (1 page) |
3 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
29 August 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
24 July 2012 | Appointment of Christopher Paul Sweetland as a director (3 pages) |
24 July 2012 | Appointment of Christopher Paul Sweetland as a director (3 pages) |
17 July 2012 | Termination of appointment of Timothy Bell as a director (1 page) |
17 July 2012 | Termination of appointment of Piers Pottinger as a director (1 page) |
17 July 2012 | Termination of appointment of Piers Pottinger as a director (1 page) |
17 July 2012 | Termination of appointment of Timothy Bell as a director (1 page) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (112 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (112 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
8 March 2012 | Annual return made up to 28 February 2012 no member list (20 pages) |
8 March 2012 | Annual return made up to 28 February 2012 no member list (20 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
6 September 2011 | Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (104 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (104 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
28 March 2011 | Annual return made up to 28 February 2011. List of shareholders has changed (32 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
28 March 2011 | Annual return made up to 28 February 2011. List of shareholders has changed (32 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (112 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (112 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (32 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (32 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
12 November 2009 | Register inspection address has been changed (2 pages) |
12 November 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
27 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
20 February 2009 | Appointment terminated director dave allen (1 page) |
20 February 2009 | Appointment terminated director dave allen (1 page) |
5 August 2008 | Director appointed hon richard kenneth robert alston (2 pages) |
5 August 2008 | Director appointed hon richard kenneth robert alston (2 pages) |
1 August 2008 | 30/04/08\Gbp ti [email protected]=33429.1\ (3 pages) |
1 August 2008 | 30/04/08\Gbp ti [email protected]=33429.1\ (3 pages) |
1 August 2008 | 12/05/08\Gbp tr [email protected]=216629.25\ (1 page) |
1 August 2008 | 12/05/08\Gbp tr [email protected]=216629.25\ (1 page) |
11 June 2008 | 12/05/08\Gbp ti [email protected]=33333.3\ (1 page) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (84 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (84 pages) |
11 June 2008 | 12/05/08\Gbp ti [email protected]=33333.3\ (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Statement of affairs (32 pages) |
6 June 2008 | 03/04/08\Gbp tr [email protected]=5000\ (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | 12/05/08\Gbp tr [email protected]=6698.4\ (1 page) |
6 June 2008 | 12/05/08\Gbp tr [email protected]=6698.4\ (1 page) |
6 June 2008 | Ad 12/05/08\gbp si [email protected]=945714.85\gbp ic 13318760/14264474.85\ (7 pages) |
6 June 2008 | 03/04/08\Gbp tr [email protected]=5000\ (1 page) |
6 June 2008 | Ad 12/05/08\gbp si [email protected]=945714.85\gbp ic 13318760/14264474.85\ (7 pages) |
6 June 2008 | Statement of affairs (32 pages) |
27 May 2008 | Conso (2 pages) |
27 May 2008 | Conso (2 pages) |
22 May 2008 | 22/04/08\Gbp ti [email protected]=35911.95\ (1 page) |
22 May 2008 | 22/04/08\Gbp ti [email protected]=35911.95\ (1 page) |
22 May 2008 | 29/04/08\Gbp ti [email protected]=67392.1\ (1 page) |
22 May 2008 | 29/04/08\Gbp ti [email protected]=67392.1\ (1 page) |
20 May 2008 | 18/04/08\Gbp ti [email protected]=23258.1\ (1 page) |
20 May 2008 | 18/04/08\Gbp ti [email protected]=23258.1\ (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
23 April 2008 | 03/04/08\Gbp ti [email protected]=5000\ (1 page) |
23 April 2008 | 26/03/08\Gbp ti [email protected]=25000\ (1 page) |
23 April 2008 | 19/03/08\Gbp ti [email protected]=25000\ (1 page) |
23 April 2008 | 19/03/08\Gbp ti [email protected]=25000\ (1 page) |
23 April 2008 | 03/04/08\Gbp ti [email protected]=5000\ (1 page) |
23 April 2008 | 12/03/08\Gbp ti [email protected]=6637.95\ (1 page) |
23 April 2008 | 26/03/08\Gbp ti [email protected]=25000\ (1 page) |
23 April 2008 | 12/03/08\Gbp ti [email protected]=6637.95\ (1 page) |
26 March 2008 | Return made up to 28/02/08; bulk list available separately (8 pages) |
26 March 2008 | Return made up to 28/02/08; bulk list available separately (8 pages) |
26 March 2008 | Appointment terminated director julian seymour (1 page) |
26 March 2008 | Appointment terminated director julian seymour (1 page) |
13 November 2007 | Ad 28/09/07--------- £ si [email protected]=28958 £ ic 13292051/13321009 (2 pages) |
13 November 2007 | Ad 28/09/07--------- £ si [email protected]=28958 £ ic 13292051/13321009 (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 16/08/07--------- £ si [email protected]=1750 £ ic 13290301/13292051 (2 pages) |
11 September 2007 | Ad 16/08/07--------- £ si [email protected]=1750 £ ic 13290301/13292051 (2 pages) |
17 August 2007 | Ad 18/07/07--------- £ si [email protected]=2000 £ ic 13288301/13290301 (2 pages) |
17 August 2007 | Ad 30/07/07--------- £ si [email protected]=500 £ ic 13287801/13288301 (2 pages) |
17 August 2007 | Ad 30/07/07--------- £ si [email protected]=500 £ ic 13287801/13288301 (2 pages) |
17 August 2007 | Ad 18/07/07--------- £ si [email protected]=2000 £ ic 13288301/13290301 (2 pages) |
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=500 £ ic 13287301/13287801 (2 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (76 pages) |
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=500 £ ic 13287301/13287801 (2 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (76 pages) |
11 July 2007 | Statement of affairs (45 pages) |
11 July 2007 | Ad 14/05/07--------- £ si [email protected]=56436 £ ic 13230865/13287301 (2 pages) |
11 July 2007 | Statement of affairs (45 pages) |
11 July 2007 | Ad 14/05/07--------- £ si [email protected]=56436 £ ic 13230865/13287301 (2 pages) |
27 June 2007 | Ad 13/06/07--------- £ si [email protected]=25000 £ ic 13205865/13230865 (2 pages) |
27 June 2007 | Ad 13/06/07--------- £ si [email protected]=25000 £ ic 13205865/13230865 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
26 June 2007 | Ad 07/06/07--------- £ si [email protected]=2500 £ ic 13203365/13205865 (2 pages) |
26 June 2007 | Ad 07/06/07--------- £ si [email protected]=2500 £ ic 13203365/13205865 (2 pages) |
15 May 2007 | Ad 01/05/07--------- £ si [email protected]=500000 £ ic 12702365/13202365 (3 pages) |
15 May 2007 | Statement of affairs (82 pages) |
15 May 2007 | Ad 03/05/07--------- £ si [email protected]=1000 £ ic 13202365/13203365 (2 pages) |
15 May 2007 | Statement of affairs (82 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 24/04/07--------- £ si [email protected]=1000 £ ic 12701365/12702365 (2 pages) |
15 May 2007 | Ad 24/04/07--------- £ si [email protected]=1000 £ ic 12701365/12702365 (2 pages) |
15 May 2007 | Ad 01/05/07--------- £ si [email protected]=500000 £ ic 12702365/13202365 (3 pages) |
15 May 2007 | Ad 03/05/07--------- £ si [email protected]=1000 £ ic 13202365/13203365 (2 pages) |
15 May 2007 | Resolutions
|
2 May 2007 | Ad 10/04/07--------- £ si [email protected]=1000 £ ic 12698865/12699865 (2 pages) |
2 May 2007 | Ad 18/04/07--------- £ si [email protected]=1500 £ ic 12699865/12701365 (2 pages) |
2 May 2007 | Ad 18/04/07--------- £ si [email protected]=1500 £ ic 12699865/12701365 (2 pages) |
2 May 2007 | Ad 10/04/07--------- £ si [email protected]=1000 £ ic 12698865/12699865 (2 pages) |
23 April 2007 | Ad 02/04/07--------- £ si [email protected]=5000 £ ic 12693865/12698865 (2 pages) |
23 April 2007 | Ad 02/04/07--------- £ si [email protected]=5000 £ ic 12693865/12698865 (2 pages) |
29 March 2007 | Return made up to 28/02/07; bulk list available separately (8 pages) |
29 March 2007 | Return made up to 28/02/07; bulk list available separately (8 pages) |
16 March 2007 | Ad 27/02/07--------- £ si [email protected]=490 £ ic 12693350/12693840 (2 pages) |
16 March 2007 | Ad 27/02/07--------- £ si [email protected]=490 £ ic 12693350/12693840 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
15 February 2007 | Ad 26/01/07-31/01/07 £ si [email protected]=1240 £ ic 12692110/12693350 (2 pages) |
15 February 2007 | Ad 26/01/07-31/01/07 £ si [email protected]=1240 £ ic 12692110/12693350 (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
18 January 2007 | Ad 04/01/07-04/01/07 £ si [email protected]=1000 £ ic 12691110/12692110 (2 pages) |
18 January 2007 | Ad 04/01/07-04/01/07 £ si [email protected]=1000 £ ic 12691110/12692110 (2 pages) |
11 January 2007 | Ad 02/01/07--------- £ si [email protected]=6900 £ ic 12684210/12691110 (2 pages) |
11 January 2007 | Ad 02/01/07--------- £ si [email protected]=6900 £ ic 12684210/12691110 (2 pages) |
19 September 2006 | Resolutions
|
1 September 2006 | Ad 21/08/06--------- £ si [email protected]=58 £ ic 12684152/12684210 (2 pages) |
1 September 2006 | Ad 21/08/06--------- £ si [email protected]=58 £ ic 12684152/12684210 (2 pages) |
27 July 2006 | Ad 10/07/06--------- £ si [email protected]=30124 £ ic 12654028/12684152 (2 pages) |
27 July 2006 | Ad 10/07/06--------- £ si [email protected]=30124 £ ic 12654028/12684152 (2 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (101 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (101 pages) |
16 June 2006 | Resolutions
|
10 April 2006 | Return made up to 28/02/06; bulk list available separately (10 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (10 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
5 September 2005 | Statement of affairs (68 pages) |
5 September 2005 | Statement of affairs (68 pages) |
5 September 2005 | Ad 20/07/05--------- £ si [email protected]=2291338 £ ic 10362689/12654027 (7 pages) |
5 September 2005 | Ad 20/07/05--------- £ si [email protected]=2291338 £ ic 10362689/12654027 (7 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
24 May 2005 | Ad 18/05/05--------- £ si [email protected]=41703 £ ic 10320986/10362689 (2 pages) |
24 May 2005 | Ad 18/05/05--------- £ si [email protected]=9151 £ ic 10311835/10320986 (2 pages) |
24 May 2005 | Ad 18/05/05--------- £ si [email protected]=9151 £ ic 10311835/10320986 (2 pages) |
24 May 2005 | Ad 18/05/05--------- £ si [email protected]=41703 £ ic 10320986/10362689 (2 pages) |
24 March 2005 | Return made up to 28/02/05; bulk list available separately (11 pages) |
24 March 2005 | Return made up to 28/02/05; bulk list available separately (11 pages) |
30 December 2004 | Ad 16/12/04--------- £ si [email protected]=1785 £ ic 10275265/10277050 (2 pages) |
30 December 2004 | Ad 16/12/04--------- £ si [email protected]=1785 £ ic 10275265/10277050 (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Ad 07/12/04--------- £ si [email protected]=2079 £ ic 10273186/10275265 (2 pages) |
13 December 2004 | Ad 07/12/04--------- £ si [email protected]=2079 £ ic 10273186/10275265 (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
2 August 2004 | Ad 26/07/04--------- £ si [email protected]=12731 £ ic 10260455/10273186 (2 pages) |
2 August 2004 | Ad 26/07/04--------- £ si [email protected]=12731 £ ic 10260455/10273186 (2 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (67 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (67 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
6 April 2004 | Ad 25/03/04--------- £ si [email protected]=2280101 £ ic 7980354/10260455 (34 pages) |
6 April 2004 | Ad 25/03/04--------- £ si [email protected]=2280101 £ ic 7980354/10260455 (34 pages) |
30 March 2004 | Return made up to 28/02/04; bulk list available separately (11 pages) |
30 March 2004 | Return made up to 28/02/04; bulk list available separately (11 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Listing of particulars (57 pages) |
27 February 2004 | Listing of particulars (57 pages) |
7 January 2004 | Ad 12/12/03--------- £ si [email protected]=31246 £ ic 7949107/7980353 (2 pages) |
7 January 2004 | Ad 12/12/03--------- £ si [email protected]=31246 £ ic 7949107/7980353 (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Certificate of reduction of issued capital and share premium (1 page) |
20 November 2003 | Certificate of reduction of issued capital and share premium (1 page) |
20 November 2003 | Resolutions
|
13 November 2003 | Red iss cap & share prem acct £ ic 39745537/ 7949107 (3 pages) |
13 November 2003 | Red iss cap & share prem acct £ ic 39745537/ 7949107 (3 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Statement of affairs (41 pages) |
8 May 2003 | Ad 06/03/03--------- £ si [email protected]=652174 £ ic 39093363/39745537 (2 pages) |
8 May 2003 | Ad 06/03/03--------- £ si [email protected]=652174 £ ic 39093363/39745537 (2 pages) |
8 May 2003 | Statement of affairs (41 pages) |
18 April 2003 | Ad 11/04/03--------- £ si [email protected]=1252592 £ ic 37840771/39093363 (2 pages) |
18 April 2003 | Ad 11/04/03--------- £ si [email protected]=1252592 £ ic 37840771/39093363 (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 28/02/03; bulk list available separately (12 pages) |
27 March 2003 | Return made up to 28/02/03; bulk list available separately (12 pages) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | Director resigned (1 page) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Ad 11/10/02--------- £ si [email protected]=142045 £ ic 37557522/37699567 (2 pages) |
20 November 2002 | Ad 11/10/02--------- £ si [email protected]=142045 £ ic 37557522/37699567 (2 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (79 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (79 pages) |
19 June 2002 | Resolutions
|
29 May 2002 | Ad 24/04/02--------- £ si [email protected]=164237 £ ic 37393285/37557522 (4 pages) |
29 May 2002 | Ad 24/04/02--------- £ si [email protected]=164237 £ ic 37393285/37557522 (4 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2002 | Particulars of contract relating to shares (4 pages) |
29 March 2002 | Particulars of contract relating to shares (4 pages) |
29 March 2002 | Ad 01/10/01--------- £ si [email protected] (2 pages) |
29 March 2002 | Ad 01/10/01--------- £ si [email protected] (2 pages) |
28 March 2002 | Return made up to 28/02/02; bulk list available separately (12 pages) |
28 March 2002 | Return made up to 28/02/02; bulk list available separately (12 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Ad 10/01/02--------- £ si [email protected]=52500 £ ic 34369259/34421759 (2 pages) |
14 January 2002 | Ad 10/01/02--------- £ si [email protected]=52500 £ ic 34369259/34421759 (2 pages) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=17523 £ ic 34351736/34369259 (2 pages) |
10 January 2002 | Statement of affairs (17 pages) |
10 January 2002 | Statement of affairs (17 pages) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=17523 £ ic 34351736/34369259 (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 20/09/01--------- £ si [email protected]=16622 £ ic 34335114/34351736 (2 pages) |
9 October 2001 | Statement of affairs (50 pages) |
9 October 2001 | Statement of affairs (50 pages) |
9 October 2001 | Ad 20/09/01--------- £ si [email protected]=16622 £ ic 34335114/34351736 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
20 August 2001 | Statement of affairs (7 pages) |
20 August 2001 | Ad 28/06/01--------- £ si [email protected]=26473 £ ic 34308641/34335114 (2 pages) |
20 August 2001 | Statement of affairs (5 pages) |
20 August 2001 | Statement of affairs (7 pages) |
20 August 2001 | Ad 28/06/01--------- £ si [email protected]=26473 £ ic 34308641/34335114 (2 pages) |
20 August 2001 | Statement of affairs (7 pages) |
20 August 2001 | Statement of affairs (7 pages) |
20 August 2001 | Statement of affairs (5 pages) |
20 August 2001 | Statement of affairs (5 pages) |
20 August 2001 | Statement of affairs (5 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (67 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (67 pages) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 14/06/01 (2 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 14/06/01 (2 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
16 June 2001 | Ad 17/05/01--------- £ si [email protected]=354838 £ ic 33953803/34308641 (2 pages) |
16 June 2001 | Ad 17/05/01--------- £ si [email protected]=354838 £ ic 33953803/34308641 (2 pages) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 28/02/01; bulk list available separately (10 pages) |
21 March 2001 | Location of register of members (1 page) |
21 March 2001 | Location of register of members (1 page) |
21 March 2001 | Return made up to 28/02/01; bulk list available separately (10 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
20 February 2001 | Nc inc already adjusted 04/12/00 (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Ad 14/11/00--------- £ si [email protected]=341084 £ ic 33398729/33739813 (4 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Ad 14/11/00--------- £ si [email protected]=213990 £ ic 33739813/33953803 (3 pages) |
22 January 2001 | Ad 14/11/00--------- £ si [email protected]=341084 £ ic 33398729/33739813 (4 pages) |
22 January 2001 | Ad 14/11/00--------- £ si [email protected]=213990 £ ic 33739813/33953803 (3 pages) |
22 January 2001 | Resolutions
|
16 November 2000 | Registered office changed on 16/11/00 from: 14 curzon street, london, W1Y 7FH (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 14 curzon street, london, W1Y 7FH (1 page) |
15 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 14 curzon street, london, W1Y 7FH (1 page) |
15 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 14 curzon street, london, W1Y 7FH (1 page) |
1 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Ad 08/05/00--------- £ si [email protected]=19841 £ ic 33378888/33398729 (2 pages) |
11 May 2000 | Ad 08/05/00--------- £ si [email protected]=19841 £ ic 33378888/33398729 (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 46 hertford street, london, W1Y 8AX (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 46 hertford street, london, W1Y 8AX (1 page) |
5 May 2000 | Ad 28/04/00--------- £ si [email protected]=138888 £ ic 33240000/33378888 (2 pages) |
5 May 2000 | Ad 28/04/00--------- £ si [email protected]=138888 £ ic 33240000/33378888 (2 pages) |
10 April 2000 | Ad 24/03/00--------- £ si [email protected]=1162790 £ ic 32077210/33240000 (3 pages) |
10 April 2000 | Ad 24/03/00--------- £ si [email protected]=1162790 £ ic 32077210/33240000 (3 pages) |
24 March 2000 | Ad 20/03/00--------- £ si [email protected]=22500 £ ic 32054710/32077210 (2 pages) |
24 March 2000 | Ad 21/03/00--------- £ si [email protected]=10000 £ ic 32044710/32054710 (2 pages) |
24 March 2000 | Return made up to 28/02/00; bulk list available separately (10 pages) |
24 March 2000 | Return made up to 28/02/00; bulk list available separately (10 pages) |
24 March 2000 | Ad 21/03/00--------- £ si [email protected]=10000 £ ic 32044710/32054710 (2 pages) |
24 March 2000 | Ad 20/03/00--------- £ si [email protected]=22500 £ ic 32054710/32077210 (2 pages) |
22 March 2000 | Ad 28/01/00--------- £ si [email protected]=5000 £ ic 32027210/32032210 (2 pages) |
22 March 2000 | Ad 06/12/99-14/12/99 £ si [email protected]=12500 £ ic 32032210/32044710 (2 pages) |
22 March 2000 | Ad 28/01/00--------- £ si [email protected]=5000 £ ic 32027210/32032210 (2 pages) |
22 March 2000 | Ad 06/12/99-14/12/99 £ si [email protected]=12500 £ ic 32032210/32044710 (2 pages) |
17 March 2000 | Ad 26/01/00--------- £ si [email protected]=12500 £ ic 32005960/32018460 (2 pages) |
17 March 2000 | Ad 28/01/00--------- £ si [email protected]=44643 £ ic 31961317/32005960 (2 pages) |
17 March 2000 | Ad 26/01/00--------- £ si [email protected]=12500 £ ic 32005960/32018460 (2 pages) |
17 March 2000 | Ad 21/02/00--------- £ si [email protected]=8750 £ ic 32018460/32027210 (2 pages) |
17 March 2000 | Ad 28/01/00--------- £ si [email protected]=44643 £ ic 31961317/32005960 (2 pages) |
17 March 2000 | Ad 21/02/00--------- £ si [email protected]=8750 £ ic 32018460/32027210 (2 pages) |
17 December 1999 | Ad 02/12/99--------- £ si [email protected]=1375000 £ ic 30586317/31961317 (10 pages) |
17 December 1999 | Ad 02/12/99--------- £ si [email protected]=1375000 £ ic 30586317/31961317 (10 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
11 November 1999 | Ad 22/09/99-22/10/99 £ si [email protected]=28750 £ ic 30557567/30586317 (2 pages) |
11 November 1999 | Ad 22/09/99-22/10/99 £ si [email protected]=28750 £ ic 30557567/30586317 (2 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (59 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (59 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Ad 21/12/98--------- £ si [email protected] (2 pages) |
26 April 1999 | Ad 21/12/98--------- £ si [email protected] (2 pages) |
26 April 1999 | Ad 06/04/99-09/04/99 £ si [email protected]=13248 £ ic 30544319/30557567 (2 pages) |
26 April 1999 | Ad 06/04/99-09/04/99 £ si [email protected]=13248 £ ic 30544319/30557567 (2 pages) |
15 April 1999 | Return made up to 28/02/99; bulk list available separately
|
15 April 1999 | Return made up to 28/02/99; bulk list available separately
|
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
8 April 1998 | Return made up to 28/02/98; bulk list available separately
|
8 April 1998 | Return made up to 28/02/98; bulk list available separately
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (4 pages) |
12 January 1998 | New director appointed (4 pages) |
6 January 1998 | New director appointed (4 pages) |
6 January 1998 | New director appointed (4 pages) |
2 January 1998 | Ad 27/11/97--------- £ si [email protected]=15820733 £ ic 14658919/30479652 (5 pages) |
2 January 1998 | Ad 27/11/97--------- £ si [email protected]=15820733 £ ic 14658919/30479652 (5 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
10 November 1997 | Listing of particulars (84 pages) |
10 November 1997 | Listing of particulars (84 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Ad 29/05/97--------- £ si [email protected]=257069 £ ic 14401850/14658919 (2 pages) |
16 June 1997 | Ad 29/05/97--------- £ si [email protected]=257069 £ ic 14401850/14658919 (2 pages) |
2 April 1997 | Return made up to 28/02/97; bulk list available separately (7 pages) |
2 April 1997 | Return made up to 28/02/97; bulk list available separately (7 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
5 June 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 28/02/96; bulk list available separately (11 pages) |
28 March 1996 | Return made up to 28/02/96; bulk list available separately (11 pages) |
14 March 1996 | Location of register of members (1 page) |
14 March 1996 | Location of register of members (1 page) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | New director appointed (4 pages) |
26 July 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
26 July 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
9 April 1995 | Ad 08/09/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (58 pages) |
9 April 1995 | Ad 08/09/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (58 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
6 October 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
3 July 1994 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 July 1994 | New director appointed (9 pages) |
3 July 1994 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 July 1994 | Registered office changed on 03/07/94 from: dorland house, 20 regent street, london, SW1Y 4PZ (1 page) |
3 July 1994 | Registered office changed on 03/07/94 from: dorland house, 20 regent street, london, SW1Y 4PZ (1 page) |
3 July 1994 | New director appointed (3 pages) |
3 July 1994 | New director appointed (9 pages) |
3 July 1994 | £ nc 3000000/18673350 02/06/94 (1 page) |
3 July 1994 | New director appointed (9 pages) |
3 July 1994 | New director appointed (3 pages) |
3 July 1994 | £ nc 3000000/18673350 02/06/94 (1 page) |
13 June 1994 | Memorandum and Articles of Association (62 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|
13 June 1994 | Memorandum and Articles of Association (62 pages) |
3 June 1994 | Company name changed the chartwell group PLC\certificate issued on 03/06/94 (6 pages) |
3 June 1994 | Company name changed the chartwell group PLC\certificate issued on 03/06/94 (6 pages) |
23 March 1994 | Return made up to 28/02/94; no change of members (15 pages) |
23 March 1994 | Return made up to 28/02/94; no change of members (15 pages) |
21 August 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
21 August 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
18 March 1993 | Return made up to 28/02/93; bulk list available separately (23 pages) |
18 March 1993 | Return made up to 28/02/93; bulk list available separately (23 pages) |
18 August 1992 | Resolutions
|
18 August 1992 | Resolutions
|
17 August 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
17 August 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
9 June 1992 | Return made up to 31/05/92; bulk list available separately (26 pages) |
9 June 1992 | Return made up to 31/05/92; bulk list available separately (26 pages) |
19 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
19 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
26 June 1991 | Return made up to 31/05/91; full list of members (10 pages) |
26 June 1991 | Return made up to 31/05/91; full list of members (10 pages) |
25 October 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
25 October 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
8 October 1990 | Return made up to 01/08/90; bulk list available separately (9 pages) |
8 October 1990 | Return made up to 01/08/90; bulk list available separately (9 pages) |
26 January 1990 | Interim accounts made up to 30 June 1989 (8 pages) |
26 January 1990 | Interim accounts made up to 30 June 1989 (8 pages) |
10 November 1989 | Return made up to 21/09/89; full list of members (13 pages) |
10 November 1989 | Return made up to 21/09/89; full list of members (13 pages) |
20 September 1989 | Company name changed carpet tile company PLC(the)\certificate issued on 21/09/89 (3 pages) |
20 September 1989 | Company name changed carpet tile company PLC(the)\certificate issued on 21/09/89 (3 pages) |
19 September 1989 | Alter mem and arts (2 pages) |
19 September 1989 | Alter mem and arts (2 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (14 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (14 pages) |
24 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
24 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
27 October 1987 | Memorandum and Articles of Association (62 pages) |
27 October 1987 | Memorandum and Articles of Association (62 pages) |
13 June 1987 | Resolutions
|
13 June 1987 | Resolutions
|
8 October 1986 | Resolutions
|
8 October 1986 | Resolutions
|
19 September 1986 | Resolutions
|
19 September 1986 | Resolutions
|
10 September 1986 | Application to commence business (3 pages) |
10 September 1986 | Application to commence business (3 pages) |
10 September 1986 | Application to commence business (3 pages) |
9 June 1986 | Company name changed glarmead PLC\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed glarmead PLC\certificate issued on 09/06/86 (2 pages) |
29 January 1986 | Certificate of incorporation (2 pages) |
29 January 1986 | Certificate of incorporation (2 pages) |