London
WC2H 7DQ
Director Name | Jan Peter Olszowski |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 July 2016) |
Role | Shipbroker |
Country of Residence | Poland |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Andrzej Tadeusz Olszowski |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 1996) |
Role | Shipbroker |
Correspondence Address | Keepers Penshurst Kent TN11 8HY |
Director Name | Stefan Olszowski |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Director Of Travel Companies |
Correspondence Address | East Hoe Manor Hambledon Waterlooville Hampshire PO7 4SZ |
Director Name | Szymon Peter Olszowski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 1995) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Toys Hill Westerham Kent TN6 1PY |
Director Name | Stefan Olszowski |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | East Hoe Manor Hambledon Waterlooville Hampshire PO7 4SZ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
26k at £1 | Chablis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 1993 | Delivered on: 23 September 1993 Satisfied on: 9 April 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
31 October 1990 | Delivered on: 13 November 1990 Satisfied on: 30 September 1993 Persons entitled: Aqualesa Products Limited Classification: Mortgage Secured details: All sums secured by guarantees given by aqualesa products LTD to national westminster bank PLC in respect of the property known as the crown. Particulars: The crown london road, westerham kent. Fully Satisfied |
31 October 1990 | Delivered on: 9 November 1990 Satisfied on: 30 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land part of the crown london road westerham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1989 | Delivered on: 3 January 1990 Satisfied on: 30 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of the crown hotel site, london road, westerham, kent. Title no. K 494899. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 22 October 1991 Persons entitled: Aqualisa Products Limited Classification: Mortgage Secured details: All principal moneys and interest which aqualisa products limited is called to pay to national westminster bank PLC under guarantees exeerted by aqualisa products limited. Particulars: Land foring part of the crone hotel site, london road, westerham, kent. K 494899. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Satisfaction of charge 5 in full (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page) |
20 April 2010 | Director's details changed for Jan Peter Olszowski on 1 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jan Peter Olszowski on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
15 April 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
8 November 2002 | Amended accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 April 2000 | Return made up to 14/03/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 May 1999 | Return made up to 14/03/99; full list of members (7 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 April 1997 | Return made up to 14/03/97; change of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 14/03/96; full list of members (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 November 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |