Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | James Binning Wark |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 39 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | Dr Dennis Charles Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 West Abercromby Street Helensburgh Dunbartonshire G84 9LH Scotland |
Secretary Name | Brendan Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Director Name | Jay Eric Shecter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 1998) |
Role | Finance Director |
Correspondence Address | 43 St Georges Court Gloucester Road London SW7 4RA |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2001) |
Role | Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Constantine Constandis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Vice President Finance |
Correspondence Address | 18 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
4 July 2022 | Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 July 2020 | Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages) |
10 June 2020 | Second filing of Confirmation Statement dated 08/07/2017 (5 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
10 July 2017 | 08/07/17 Statement of Capital gbp 1.00
|
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 November 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 May 2014 | Solvency statement dated 08/05/14 (1 page) |
19 May 2014 | Statement of capital on 19 May 2014
|
19 May 2014 | Statement by directors (1 page) |
19 May 2014 | Statement of capital on 19 May 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Statement by directors (1 page) |
19 May 2014 | Solvency statement dated 08/05/14 (1 page) |
19 May 2014 | Resolutions
|
30 April 2014 | Termination of appointment of Dennis Watson as a director (1 page) |
30 April 2014 | Termination of appointment of Dennis Watson as a director (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 November 2008 | Return made up to 05/11/08; full list of members (7 pages) |
18 November 2008 | Return made up to 05/11/08; full list of members (7 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
14 October 2008 | Director appointed herve denis michel fetter (2 pages) |
14 October 2008 | Director appointed herve denis michel fetter (2 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
28 November 2007 | Return made up to 05/11/07; full list of members (5 pages) |
28 November 2007 | Return made up to 05/11/07; full list of members (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
4 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
29 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
9 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
9 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
19 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
19 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
28 January 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
28 January 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (5 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (5 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
17 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
17 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
9 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
24 November 1999 | Return made up to 05/11/99; full list of members (11 pages) |
24 November 1999 | Return made up to 05/11/99; full list of members (11 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
17 November 1997 | Return made up to 05/11/97; full list of members (8 pages) |
17 November 1997 | Return made up to 05/11/97; full list of members (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
15 November 1996 | Return made up to 05/11/96; full list of members (8 pages) |
15 November 1996 | Return made up to 05/11/96; full list of members (8 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
15 November 1995 | Return made up to 05/11/95; full list of members (14 pages) |
15 November 1995 | Return made up to 05/11/95; full list of members (14 pages) |
13 December 1993 | Resolutions
|
13 December 1993 | Resolutions
|
22 June 1988 | Resolutions
|
22 June 1988 | Resolutions
|
22 June 1988 | Memorandum and Articles of Association (7 pages) |
22 June 1988 | Memorandum and Articles of Association (7 pages) |