London
W3 0BZ
Director Name | Dr Mitchell Shuster Steiner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2016(27 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Ms Michele Greco |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Mrs Irene Garnett |
---|---|
Status | Current |
Appointed | 01 August 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Valdemar Frantzen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 4 68 Broadwick Street London W7 |
Director Name | Poul Nielsen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Tregane House Christmas Lane Farnham Common Slough Berkshire SL2 3JE |
Director Name | Karl Heinz Pagac |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 12 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Flat 16 19 Courtfield Road London SW7 4DA |
Director Name | Mr Martin Robert Shire |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher 10 Frances Avenue Maidenhead Berkshire SL6 8NX |
Secretary Name | Poul Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 03 November 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Tregane House Christmas Lane Farnham Common Slough Berkshire SL2 3JE |
Director Name | John Vernon Burke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Silver Copse 48 Linksway Northwood Middlesex HA6 2XB |
Director Name | Mr Michael Pope |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beech House Tetsworth Oxon OX9 7AS |
Director Name | Denis Walter Wain |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Chief Financial Officer |
Correspondence Address | 62 Main Street Woodthorpe Village Loughborough Leicestershire LE12 8UG |
Director Name | Overton Burgin Parrish |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 May 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 505 N Lake Shore Dr Number 2907 Chicago Illinois 60611 |
Director Name | Mary Ann Leeper |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 September 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1202 Durrett Ridge Road PO Box 603 Earlysville Virginia United States |
Secretary Name | Nicholas Anthony Puttick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 April 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Kioni Dark Lane Chearsley Aylesbury Buckinghamshire HP18 0DA |
Director Name | Nicholas Anthony Puttick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kioni Dark Lane Chearsley Aylesbury Buckinghamshire HP18 0DA |
Director Name | Donna Felch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2007(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 728 E. Meadow Lane Palatine Illinois 60074 United States |
Director Name | Ms Michele Greco |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Ms Karen Louise King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Kevin John Gilbert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2019) |
Role | Evp Corporate Development And Legal |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Charles Thomas Todd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Mr Martin Clifford Tayler |
---|---|
Status | Resigned |
Appointed | 07 January 2020(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
Website | femalehealth.com |
---|
Registered Address | 3 Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Female Health Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Female Health Co. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,076,712 |
Gross Profit | £3,135,307 |
Net Worth | -£27,027,736 |
Cash | £2,782,984 |
Current Liabilities | £998,251 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
11 February 1994 | Delivered on: 16 February 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: A letter to stamina investments limited Secured details: £400,000 due from the company to the chargee. Particulars: L/Hold property known as unit one,sovereign park estate,coronation rd,ealing,london N.W.10 with all buildings,trade and other fixtures,fixed plant/machinery .see form 395. 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 |
---|---|
25 January 1994 | Delivered on: 8 February 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £200,000 from the company to the chargee under the terms of the letter. Particulars: L/H property k/a unit one sovereign park estate coronation road ealing london NW10. 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. Fully Satisfied |
23 December 1993 | Delivered on: 29 December 1993 Satisfied on: 20 August 2004 Persons entitled: Unibank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and chartex resources limited to the chargee under the terms of the facility agreement, the unibank facility letters and the other finance documents (as defined). Particulars: L/H property k/a unit one sovereign park estate coronation road ealing london NW10 t/n agl 24006 floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 24 December 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £500,000 under the terms of the original facility letter dated 21ST october 1993 and any other security documents. Particulars: L/H property k/a unit 1 sovereign park estate coronation road ealing london NW10. See the mortgage charge document for full details. Fully Satisfied |
7 December 1993 | Delivered on: 24 December 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: £200,000 under the terms of the original facility letter dated 21ST october 1993 and any other security documents. Particulars: L/H property k/a unit one sovereign park estate coronation road ealing london NW10. See the mortgage charge document for full details. Fully Satisfied |
21 October 1993 | Delivered on: 4 November 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: By way of legal mortgage the l/h property k/a unit one sovereign park estate coronation road ealing london NW10 together with all buildings trade and other fixtures fixed plant and machinery. 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. Fully Satisfied |
12 February 1993 | Delivered on: 18 February 1993 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the guarante of even date or the finance documents (as therein defined) and on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a flats 7-10, 68 broadwick street london W1 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. 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 |
9 July 1992 | Delivered on: 15 July 1992 Satisfied on: 9 February 1996 Persons entitled: Unibank PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee under the facilities or any other security documents as defined in this collateral debenture. Particulars: Floating charge over all undertaking and all property assets and rights. Fully Satisfied |
16 August 2000 | Delivered on: 5 September 2000 Satisfied on: 20 August 2004 Persons entitled: Gary Benson,Daniel Bishop,Mike Snow,W G Securities Limited Partnership and Robert Johander Classification: Collateral assignment,patent mortgage and security agreement Secured details: All monies due or to become due from the company to the chargee including without limitation the loan (as defined). Particulars: All patents,patent applications any trademark and service mark rights,licences,claims for damages and all other rights for use of the patents or trademarks. See the mortgage charge document for full details. Fully Satisfied |
24 June 1999 | Delivered on: 25 June 1999 Satisfied on: 20 August 2004 Persons entitled: Gary Benson (Acting as Agent and/or as Trustee for the Beneficiaries (as Defined in Rider 1) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the charge under the convertible debentures (as defined) or the pursuit of any rights under the mortgage debenture (as defined). 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 |
6 April 1999 | Delivered on: 9 April 1999 Satisfied on: 20 August 2004 Persons entitled: Aage V Jensen Charity Foundation Classification: Debenture Secured details: (I) all monies, obligations and liabilties due or to become due from the company, the female health company limited or the female health company to the chargee pursuant to the loan note, this debenture, the debenture of today's date granted by the female health company limited in favour of the chargee and the fhc guarantee (ii) all proper costs, charges and legal expenses charged or incurred by the lender and including those arising from effecting or enforing or attempting to enforce the loan note, this debenture, the fhc guarantee or any other security (and its rights thereunder) held by the chargee from time to time. 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. Fully Satisfied |
30 June 1995 | Delivered on: 11 July 1995 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Letter Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the letter,the finance documents and any other security documents as defined therein. Particulars: Freehold unit one,sovereign park estate,coronation road,ealing,london NW10 together with all buildings,trade and other fixtures,fixed plant and machinery. 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. Fully Satisfied |
5 June 1995 | Delivered on: 16 June 1995 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee arising under the guarantee or the finance documents (as defined in a debenture dated 12/02/93). Particulars: All the applications, copyright, intellectual property rights and physical materials of the company pursuant to this charge. See the mortgage charge document for full details. Fully Satisfied |
4 April 1995 | Delivered on: 19 April 1995 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: Letter Secured details: £600,000 and all other monies due or to become due from the company and/or all or any the other companies named therein to the chargee under the terms of the letter and/or the security documents as defined therein. Particulars: Subject to encumbrances in favour of unibank PLC (being (a) a guarantee and a debenture each dated 20TH february 1992, and (b) a guarantee and a debenture each dated 9TH july 1992) 1. by way of legal mortgage the freehold property known as unit one, sovereign park estate, coronation road, ealing, london NW10 together with all buildings,trade and other fixtures,fixed plant and machinery. 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. Fully Satisfied |
9 December 1994 | Delivered on: 16 December 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation (The "Foundation") Classification: Letter Secured details: £1,600,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Certain properties shown on form M395. 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. Fully Satisfied |
25 October 1994 | Delivered on: 8 November 1994 Satisfied on: 10 August 1996 Persons entitled: Aage V Jensen Charity Foundation(The "Foundation") Classification: Letter Secured details: £954,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the letter. Particulars: Legal mortgage over freehold property known as unit one, sovereign park estate, coronation road, ealing, london. NW10. 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. Fully Satisfied |
20 February 1992 | Delivered on: 3 March 1992 Satisfied on: 9 February 1996 Persons entitled: Unibank PLC Classification: Debenture Secured details: All monies due or to become due from chartex resources limited under the terms of the facility letter dated 18/02/92 and the security documents as therein defined and under the terms of the charge. Particulars: First floating charge all the company's undertaking and and all its other property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Persons entitled: Stargas Nominees LTD and Beegas Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equitable interest in the sum of £44,062.50 see image for full details. Outstanding |
9 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Full accounts made up to 30 September 2022 (33 pages) |
10 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
1 August 2022 | Appointment of Mrs Irene Garnett as a secretary on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Martin Clifford Tayler as a secretary on 1 August 2022 (1 page) |
13 December 2021 | Full accounts made up to 30 September 2021 (34 pages) |
10 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 30 September 2020 (30 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Martin Clifford Tayler as a secretary on 7 January 2020 (2 pages) |
13 December 2019 | Full accounts made up to 30 September 2019 (28 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Ms Michele Greco as a director on 10 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Charles Thomas Todd as a director on 10 May 2019 (1 page) |
7 January 2019 | Termination of appointment of Kevin John Gilbert as a director on 4 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Charles Thomas Todd as a director on 4 January 2019 (2 pages) |
21 December 2018 | Full accounts made up to 30 September 2018 (27 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 30 September 2017 (27 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a director on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a director on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page) |
20 December 2016 | Full accounts made up to 30 September 2016 (28 pages) |
20 December 2016 | Full accounts made up to 30 September 2016 (28 pages) |
7 December 2016 | Appointment of Dr Mitchell Steiner as a director on 21 November 2016 (2 pages) |
7 December 2016 | Appointment of Dr Mitchell Steiner as a director on 21 November 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
12 December 2015 | Full accounts made up to 30 September 2015 (23 pages) |
12 December 2015 | Full accounts made up to 30 September 2015 (23 pages) |
4 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 August 2015 | Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page) |
5 December 2014 | Full accounts made up to 30 September 2014 (21 pages) |
5 December 2014 | Full accounts made up to 30 September 2014 (21 pages) |
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 October 2014 | Appointment of Mr Martin Clifford Tayler as a director on 15 September 2014 (2 pages) |
24 October 2014 | Appointment of Mr Martin Clifford Tayler as a director on 15 September 2014 (2 pages) |
16 October 2014 | Auditor's resignation (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page) |
23 May 2014 | Appointment of Ms Karen Louise King as a director (2 pages) |
23 May 2014 | Appointment of Ms Karen Louise King as a director (2 pages) |
22 May 2014 | Termination of appointment of Overton Parrish as a director (1 page) |
22 May 2014 | Termination of appointment of Overton Parrish as a director (1 page) |
9 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
9 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 September 2013 | Appointment of Ms Michele Greco as a director (2 pages) |
30 September 2013 | Appointment of Ms Michele Greco as a director (2 pages) |
29 September 2013 | Termination of appointment of Mary Leeper as a director (1 page) |
29 September 2013 | Termination of appointment of Mary Leeper as a director (1 page) |
29 September 2013 | Termination of appointment of Donna Felch as a director (1 page) |
29 September 2013 | Termination of appointment of Donna Felch as a director (1 page) |
21 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
21 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 30 September 2011 (22 pages) |
2 December 2011 | Full accounts made up to 30 September 2011 (22 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Full accounts made up to 30 September 2010 (29 pages) |
25 November 2010 | Full accounts made up to 30 September 2010 (29 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 February 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
4 February 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
11 January 2010 | Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Donna Felch on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Donna Felch on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Donna Felch on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page) |
9 January 2010 | Secretary's details changed for Nicholas Anthony Puttick on 31 July 1996 (1 page) |
9 January 2010 | Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page) |
9 January 2010 | Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page) |
9 January 2010 | Director's details changed for Donna Felch on 12 January 2007 (1 page) |
9 January 2010 | Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page) |
9 January 2010 | Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page) |
9 January 2010 | Director's details changed for Donna Felch on 12 January 2007 (1 page) |
9 January 2010 | Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page) |
9 January 2010 | Secretary's details changed for Nicholas Anthony Puttick on 31 July 1996 (1 page) |
9 January 2010 | Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
1 February 2009 | Return made up to 03/11/08; full list of members (7 pages) |
1 February 2009 | Return made up to 03/11/08; full list of members (7 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
10 January 2008 | Return made up to 03/11/07; no change of members
|
10 January 2008 | Return made up to 03/11/07; no change of members
|
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
20 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
20 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
2 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
2 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
18 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 November 2002 | Return made up to 03/11/02; full list of members
|
27 November 2002 | Return made up to 03/11/02; full list of members
|
12 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
16 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
20 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
5 September 2000 | Particulars of mortgage/charge (12 pages) |
5 September 2000 | Particulars of mortgage/charge (12 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
2 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
7 January 1998 | Return made up to 03/11/97; no change of members
|
7 January 1998 | Return made up to 03/11/97; no change of members
|
24 July 1997 | Company name changed chartex international PLC\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed chartex international PLC\certificate issued on 25/07/97 (2 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
29 November 1996 | Return made up to 03/11/96; full list of members
|
29 November 1996 | Return made up to 03/11/96; full list of members
|
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
25 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Return made up to 03/11/95; full list of members
|
5 January 1996 | Return made up to 03/11/95; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
27 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 July 1995 | Particulars of mortgage/charge (20 pages) |
11 July 1995 | Particulars of mortgage/charge (20 pages) |
16 June 1995 | Particulars of mortgage/charge (8 pages) |
16 June 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Particulars of mortgage/charge (20 pages) |
19 April 1995 | Particulars of mortgage/charge (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (101 pages) |
8 December 1994 | Return made up to 03/11/94; full list of members (5 pages) |
8 December 1994 | Return made up to 03/11/94; full list of members (5 pages) |
16 August 1994 | Full accounts made up to 31 December 1993 (23 pages) |
19 November 1993 | Return made up to 03/11/93; change of members
|
19 November 1993 | Return made up to 03/11/93; change of members
|
10 November 1993 | Full accounts made up to 31 December 1992 (23 pages) |
10 November 1992 | Return made up to 03/11/92; no change of members (6 pages) |
10 November 1992 | Return made up to 03/11/92; no change of members (6 pages) |
20 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 January 1992 | Return made up to 03/11/91; full list of members (8 pages) |
17 January 1992 | Return made up to 03/11/91; full list of members (8 pages) |
13 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
21 January 1990 | Memorandum and Articles of Association (12 pages) |
21 January 1990 | Memorandum and Articles of Association (12 pages) |
15 January 1990 | Resolutions
|
15 January 1990 | Resolutions
|
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
3 November 1989 | Incorporation (9 pages) |
3 November 1989 | Incorporation (9 pages) |