Wilton
Wiltshire
SP2 0DL
Director Name | Mrs Maureen Von Zeffman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 31 years, 9 months (closed 09 June 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 West Street Wilton Wiltshire SP2 0DL |
Secretary Name | Mrs Maureen Von Zeffman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 31 years, 9 months (closed 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 West Street Wilton Wiltshire SP2 0DL |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £723,503 |
Cash | £12,643 |
Current Liabilities | £35,313 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2010 | Delivered on: 6 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: F/H 10 shears drive amesbury salisbury wiltshire see image for full details. Outstanding |
---|---|
27 September 2010 | Delivered on: 6 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H 3 whitevine close yeovil somerset see image for full details. Outstanding |
27 September 2010 | Delivered on: 6 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £145,000.00 due or to become due from the company to the chargee. Particulars: F/H 2 whitevine close yeovil somerset see image for full details. Outstanding |
27 September 2010 | Delivered on: 6 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £900,000.00 due or to become due from the company to the chargee. Particulars: F/H 9 balvaird place pimlico london see image for full details. Outstanding |
27 September 2010 | Delivered on: 6 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £235,000.00 due or to become due from the company to the chargee. Particulars: F/H 6 archers way amesbury salisbury wiltshire see image for full details. Outstanding |
9 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 March 2022 | Resolutions
|
19 March 2022 | Appointment of a voluntary liquidator (3 pages) |
19 March 2022 | Declaration of solvency (5 pages) |
11 March 2022 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to Allan House 10 John Princes Street London W1G 0JW on 11 March 2022 (1 page) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Satisfaction of charge 1 in full (1 page) |
10 October 2019 | Satisfaction of charge 3 in full (1 page) |
10 October 2019 | Satisfaction of charge 5 in full (1 page) |
10 October 2019 | Satisfaction of charge 2 in full (1 page) |
10 October 2019 | Satisfaction of charge 4 in full (1 page) |
23 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
20 September 2018 | Change of details for Mrs Maureen Von Zeffman as a person with significant control on 5 February 2018 (2 pages) |
20 September 2018 | Director's details changed for David Stephen Von Zeffman on 5 February 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Maureen Von Zeffman on 5 February 2018 (2 pages) |
20 September 2018 | Change of details for Mr David Stephen Von Zeffman as a person with significant control on 5 February 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 October 2014 | Annual return made up to 19 September 2014 Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 September 2014 Statement of capital on 2014-10-13
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Director's details changed for Mrs Maureen Von Zeffman on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Maureen Von Zeffman on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for David Stephen Von Zeffman on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for David Stephen Von Zeffman on 19 September 2010 (2 pages) |
28 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
28 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / david von zeffman / 20/05/2009 (1 page) |
22 September 2009 | Director's change of particulars / david von zeffman / 20/05/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / maureen von zeffman / 20/05/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / maureen von zeffman / 20/05/2009 (1 page) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
5 June 2009 | Company name changed chilton cantelo centre LIMITED\certificate issued on 08/06/09 (2 pages) |
5 June 2009 | Company name changed chilton cantelo centre LIMITED\certificate issued on 08/06/09 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 January 2006 | Return made up to 19/09/05; full list of members (5 pages) |
10 January 2006 | Return made up to 19/09/05; full list of members (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (5 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
31 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
15 April 2000 | Accounts made up to 31 August 1999 (10 pages) |
15 April 2000 | Accounts made up to 31 August 1999 (10 pages) |
23 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
7 June 1999 | Accounts made up to 31 August 1998 (10 pages) |
7 June 1999 | Accounts made up to 31 August 1998 (10 pages) |
17 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
17 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 32A high street pinner middx HA5 5PW (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 32A high street pinner middx HA5 5PW (1 page) |
1 June 1998 | Accounts made up to 31 August 1997 (10 pages) |
1 June 1998 | Accounts made up to 31 August 1997 (10 pages) |
13 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
25 May 1997 | Accounts made up to 31 August 1996 (9 pages) |
25 May 1997 | Accounts made up to 31 August 1996 (9 pages) |
22 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
22 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
14 August 1996 | Accounts made up to 31 August 1995 (10 pages) |
14 August 1996 | Accounts made up to 31 August 1995 (10 pages) |
3 October 1995 | Return made up to 19/09/95; no change of members
|
3 October 1995 | Return made up to 19/09/95; no change of members
|
27 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
19 September 1989 | Incorporation (11 pages) |
19 September 1989 | Incorporation (11 pages) |