10-12 Russell Square
London
WC1B 5LF
Director Name | Robert Alan Cole |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Shanganagh 1 The Drive Wimbledon SW20 8TG |
Director Name | Catherine Knapp |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Hylton Road Sands High Wycombe Buckinghamshire HP12 4BZ |
Director Name | Geoffrey Newton Lane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Christopher Richard Edward Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Badgers Copse Birtley Green Bramley Surrey GU5 0LE |
Secretary Name | Mr David Keith Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Secretary Name | Miss Helen Bina Cara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Aranmor Kingston Hill Kingston Upon Thames Surrey KT2 7LY |
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | cvdfk.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page) |
20 April 2016 | Application to strike the company off the register (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 May 2015 | Company name changed chantrey vellacott dfk (2005)\certificate issued on 01/05/15
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
26 September 2006 | Return made up to 14/04/06; full list of members (2 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
6 May 2005 | Company name changed chantrey vellacott dfk\certificate issued on 06/05/05 (2 pages) |
22 July 2004 | Return made up to 14/04/04; full list of members (6 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members (7 pages) |
25 November 1998 | Company name changed chantrey vellacott\certificate issued on 26/11/98 (2 pages) |
24 April 1998 | Return made up to 14/04/98; full list of members (7 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 14/04/97; full list of members (7 pages) |
25 April 1996 | Return made up to 17/04/96; full list of members (7 pages) |
18 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members (16 pages) |
26 August 1992 | Accounts for a dormant company made up to 30 June 1992 (1 page) |
4 November 1988 | Company name changed\certificate issued on 04/11/88 (2 pages) |
3 October 1988 | Incorporation (9 pages) |