566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 08 August 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Francis Patrick Vere Barker |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | `Barwell' Hindon Lane Tisbury Salisbury Wilts SP3 6PZ |
Director Name | Herbert Mark Vere Barker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Virginia Cottage Barwell Chessington Surrey KT9 2LZ |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Alastair Howard Cunningham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Huntlaw Manor Water Peebles EH45 9JW Scotland |
Director Name | Estate Of Viscount Shane Hugh Maryon Gough |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 17 Stanhope Gardens London SW7 5RQ |
Secretary Name | Mr Alexander Charles Gordon Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Director Name | Lieutenant Colonel Hugh Martin Osborne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1995) |
Role | Operations Director |
Correspondence Address | Mondys Cottage Coombe Enford Pewsey Wiltshire |
Director Name | Mr Peter Bishop |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Housefield Willesborough Ashford Kent TN24 0AF |
Director Name | Mr Philip Laurence Pearce |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 1999) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heathersaye The Common Silchester Reading Hampshire RG7 2PH |
Director Name | Roderic Scott Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2005) |
Role | PR Consultant |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Secretary Name | Margarete Anne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Director Name | Andrew John Jude Finan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Company Executive |
Correspondence Address | 3 Middle Crescent Higher Denham South Buckinghamshire UB9 5EF |
Director Name | Mr Robert Charles William Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Park House Woodcock Hill, Felbridge East Grinstead West Sussex RH19 2RB |
Secretary Name | Andrew John Jude Finan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 3 Middle Crescent Higher Denham South Buckinghamshire UB9 5EF |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Secretary Name | Mr Angus Donald Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2007) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | challengerworld.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £1 | Sponsorship Bureau International LTD 67.26% Preference A |
---|---|
190k at £1 | Sponsorship Bureau International LTD 31.95% Preference |
4.8k at £1 | Sponsorship Bureau International LTD 0.80% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Governor 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 1994 | Delivered on: 22 April 1994 Satisfied on: 23 June 2005 Persons entitled: The Governor 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 |
3 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
6 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
3 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
25 September 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
15 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 May 2010 | Termination of appointment of Robert Mason as a director (1 page) |
4 May 2010 | Termination of appointment of Robert Mason as a director (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2009 | Appointment terminated director andrew finan (1 page) |
1 September 2009 | Appointment terminated director andrew finan (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Return made up to 30/03/06; full list of members (8 pages) |
25 July 2006 | Return made up to 30/03/06; full list of members (8 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
21 December 2004 | Company name changed challenger uk LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed challenger uk LIMITED\certificate issued on 21/12/04 (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
29 January 2001 | Auditor's resignation (1 page) |
29 January 2001 | Auditor's resignation (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
4 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 30/03/00; full list of members
|
28 April 2000 | Return made up to 30/03/00; full list of members
|
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: c/o bishop 40 housefield willesborough ashford kent TN24 0AF (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: c/o bishop 40 housefield willesborough ashford kent TN24 0AF (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 30/03/99; full list of members
|
8 April 1999 | Return made up to 30/03/99; full list of members
|
9 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 11 bouverie square folkestone kent CT20 1BD (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 11 bouverie square folkestone kent CT20 1BD (1 page) |
12 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
4 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
4 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 April 1997 | Return made up to 30/03/97; full list of members
|
15 April 1997 | Return made up to 30/03/97; full list of members
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 'the bothy' barwell chessington surrey KT9 2LZ (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 'the bothy' barwell chessington surrey KT9 2LZ (1 page) |
8 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 1005000/1405000 12/04/96 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Ad 12/04/96--------- £ si 400000@1=400000 £ ic 764750/1164750 (2 pages) |
23 April 1996 | Ad 12/04/96--------- £ si 400000@1=400000 £ ic 764750/1164750 (2 pages) |
23 April 1996 | £ nc 1005000/1405000 12/04/96 (1 page) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
7 April 1995 | Return made up to 30/03/95; full list of members
|
7 April 1995 | Return made up to 30/03/95; full list of members
|
30 March 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
30 March 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
25 April 1994 | Accounts for a small company made up to 30 June 1993 (13 pages) |
25 April 1994 | Accounts for a small company made up to 30 June 1993 (13 pages) |
22 April 1994 | Particulars of mortgage/charge (5 pages) |
22 April 1994 | Particulars of mortgage/charge (5 pages) |
1 April 1993 | Resolutions
|
1 April 1993 | Resolutions
|
26 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
26 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
29 May 1992 | Full accounts made up to 30 June 1991 (11 pages) |
29 May 1992 | Full accounts made up to 30 June 1991 (11 pages) |
7 April 1992 | Company name changed challenger business enterprises LIMITED\certificate issued on 08/04/92 (2 pages) |
7 April 1992 | Company name changed challenger business enterprises LIMITED\certificate issued on 08/04/92 (2 pages) |
23 April 1991 | Full accounts made up to 30 June 1990 (8 pages) |
23 April 1991 | Full accounts made up to 30 June 1990 (8 pages) |
8 November 1990 | Memorandum and Articles of Association (20 pages) |
8 November 1990 | Memorandum and Articles of Association (20 pages) |
16 August 1989 | New director appointed (4 pages) |
16 August 1989 | New director appointed (4 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
31 July 1989 | Memorandum and Articles of Association (24 pages) |
31 July 1989 | Memorandum and Articles of Association (24 pages) |
12 May 1989 | Company name changed wesco 125 LIMITED\certificate issued on 15/05/89 (2 pages) |
12 May 1989 | Company name changed wesco 125 LIMITED\certificate issued on 15/05/89 (2 pages) |
7 March 1989 | Incorporation (22 pages) |
7 March 1989 | Incorporation (22 pages) |