Company NameThe Female Health Company (UK) Plc
Company StatusActive
Company Number02439625
CategoryPublic Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Previous NamesTesthour Public Limited Company and Chartex International Plc

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Martin Clifford Tayler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameDr Mitchell Shuster Steiner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2016(27 years after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMs Michele Greco
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameMrs Irene Garnett
StatusCurrent
Appointed01 August 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameValdemar Frantzen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 4
68 Broadwick Street
London
W7
Director NamePoul Nielsen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressTregane House Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JE
Director NameKarl Heinz Pagac
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration12 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFlat 16 19 Courtfield Road
London
SW7 4DA
Director NameMr Martin Robert Shire
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher 10 Frances Avenue
Maidenhead
Berkshire
SL6 8NX
Secretary NamePoul Nielsen
NationalityDanish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressTregane House Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JE
Director NameJohn Vernon Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressSilver Copse 48 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Michael Pope
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeech House
Tetsworth
Oxon
OX9 7AS
Director NameDenis Walter Wain
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleChief Financial Officer
Correspondence Address62 Main Street
Woodthorpe Village
Loughborough
Leicestershire
LE12 8UG
Director NameOverton Burgin Parrish
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(6 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 May 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address505 N Lake Shore Dr Number 2907
Chicago
Illinois
60611
Director NameMary Ann Leeper
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(6 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 September 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1202 Durrett Ridge Road
PO Box 603
Earlysville
Virginia
United States
Secretary NameNicholas Anthony Puttick
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 April 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressKioni Dark Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DA
Director NameNicholas Anthony Puttick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(17 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKioni Dark Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DA
Director NameDonna Felch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2007(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address728 E. Meadow Lane
Palatine
Illinois 60074
United States
Director NameMs Michele Greco
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMs Karen Louise King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMr Kevin John Gilbert
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2019)
RoleEvp Corporate Development And Legal
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMr Charles Thomas Todd
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2019(29 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameMr Martin Clifford Tayler
StatusResigned
Appointed07 January 2020(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address3 Western Avenue Business Park Mansfield Road
London
W3 0BZ

Contact

Websitefemalehealth.com

Location

Registered Address3 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Female Health Company LTD
100.00%
Ordinary
1 at £1Female Health Co.
0.00%
Ordinary

Financials

Year2014
Turnover£9,076,712
Gross Profit£3,135,307
Net Worth-£27,027,736
Cash£2,782,984
Current Liabilities£998,251

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

11 February 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 2010Delivered 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

Filing History

9 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 30 September 2022 (33 pages)
10 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 August 2022Appointment of Mrs Irene Garnett as a secretary on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Martin Clifford Tayler as a secretary on 1 August 2022 (1 page)
13 December 2021Full accounts made up to 30 September 2021 (34 pages)
10 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 30 September 2020 (30 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Martin Clifford Tayler as a secretary on 7 January 2020 (2 pages)
13 December 2019Full accounts made up to 30 September 2019 (28 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
13 May 2019Appointment of Ms Michele Greco as a director on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Charles Thomas Todd as a director on 10 May 2019 (1 page)
7 January 2019Termination of appointment of Kevin John Gilbert as a director on 4 January 2019 (1 page)
7 January 2019Appointment of Mr Charles Thomas Todd as a director on 4 January 2019 (2 pages)
21 December 2018Full accounts made up to 30 September 2018 (27 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 30 September 2017 (27 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 April 2017Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages)
25 April 2017Appointment of Mr Kevin John Gilbert as a director on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Anthony Puttick as a secretary on 20 April 2017 (1 page)
20 December 2016Full accounts made up to 30 September 2016 (28 pages)
20 December 2016Full accounts made up to 30 September 2016 (28 pages)
7 December 2016Appointment of Dr Mitchell Steiner as a director on 21 November 2016 (2 pages)
7 December 2016Appointment of Dr Mitchell Steiner as a director on 21 November 2016 (2 pages)
6 December 2016Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages)
6 December 2016Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page)
6 December 2016Termination of appointment of Michele Greco as a director on 21 November 2016 (1 page)
6 December 2016Director's details changed for Mr Martin Clifford Tayler on 5 December 2016 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
12 December 2015Full accounts made up to 30 September 2015 (23 pages)
12 December 2015Full accounts made up to 30 September 2015 (23 pages)
4 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,000,000
(5 pages)
4 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,000,000
(5 pages)
18 August 2015Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page)
18 August 2015Termination of appointment of Karen Louise King as a director on 10 July 2015 (1 page)
5 December 2014Full accounts made up to 30 September 2014 (21 pages)
5 December 2014Full accounts made up to 30 September 2014 (21 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000,000
(6 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000,000
(6 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000,000
(6 pages)
24 October 2014Appointment of Mr Martin Clifford Tayler as a director on 15 September 2014 (2 pages)
24 October 2014Appointment of Mr Martin Clifford Tayler as a director on 15 September 2014 (2 pages)
16 October 2014Auditor's resignation (1 page)
16 October 2014Auditor's resignation (1 page)
8 October 2014Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page)
8 October 2014Termination of appointment of Michael Pope as a director on 15 September 2014 (1 page)
23 May 2014Appointment of Ms Karen Louise King as a director (2 pages)
23 May 2014Appointment of Ms Karen Louise King as a director (2 pages)
22 May 2014Termination of appointment of Overton Parrish as a director (1 page)
22 May 2014Termination of appointment of Overton Parrish as a director (1 page)
9 April 2014Full accounts made up to 30 September 2013 (20 pages)
9 April 2014Full accounts made up to 30 September 2013 (20 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000,000
(6 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000,000
(6 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000,000
(6 pages)
30 September 2013Appointment of Ms Michele Greco as a director (2 pages)
30 September 2013Appointment of Ms Michele Greco as a director (2 pages)
29 September 2013Termination of appointment of Mary Leeper as a director (1 page)
29 September 2013Termination of appointment of Mary Leeper as a director (1 page)
29 September 2013Termination of appointment of Donna Felch as a director (1 page)
29 September 2013Termination of appointment of Donna Felch as a director (1 page)
21 January 2013Full accounts made up to 30 September 2012 (21 pages)
21 January 2013Full accounts made up to 30 September 2012 (21 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 30 September 2011 (22 pages)
2 December 2011Full accounts made up to 30 September 2011 (22 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
25 November 2010Full accounts made up to 30 September 2010 (29 pages)
25 November 2010Full accounts made up to 30 September 2010 (29 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
13 October 2010Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 1 Sovereign Park Coronation Road Park Royal London NW10 7QP on 13 October 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 February 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
4 February 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
11 January 2010Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Donna Felch on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Donna Felch on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Overton Burgin Parrish on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Donna Felch on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Ann Leeper on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page)
9 January 2010Secretary's details changed for Nicholas Anthony Puttick on 31 July 1996 (1 page)
9 January 2010Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page)
9 January 2010Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page)
9 January 2010Director's details changed for Donna Felch on 12 January 2007 (1 page)
9 January 2010Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Overton Burgin Parrish on 1 February 1996 (1 page)
9 January 2010Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page)
9 January 2010Director's details changed for Donna Felch on 12 January 2007 (1 page)
9 January 2010Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mary Ann Leeper on 1 February 1996 (1 page)
9 January 2010Secretary's details changed for Nicholas Anthony Puttick on 31 July 1996 (1 page)
9 January 2010Director's details changed for Nicholas Anthony Puttick on 1 October 2009 (2 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
1 February 2009Return made up to 03/11/08; full list of members (7 pages)
1 February 2009Return made up to 03/11/08; full list of members (7 pages)
31 July 2008Full accounts made up to 30 September 2007 (27 pages)
31 July 2008Full accounts made up to 30 September 2007 (27 pages)
10 January 2008Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2008Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
20 June 2007Full accounts made up to 30 September 2006 (22 pages)
20 June 2007Full accounts made up to 30 September 2006 (22 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
2 February 2006Return made up to 03/11/05; full list of members (7 pages)
2 February 2006Return made up to 03/11/05; full list of members (7 pages)
1 February 2006Full accounts made up to 30 September 2005 (19 pages)
1 February 2006Full accounts made up to 30 September 2005 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
4 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 January 2005Return made up to 03/11/04; full list of members (7 pages)
18 January 2005Return made up to 03/11/04; full list of members (7 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
30 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 September 2002 (20 pages)
4 May 2003Full accounts made up to 30 September 2002 (20 pages)
27 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Full accounts made up to 30 September 2001 (20 pages)
12 June 2002Full accounts made up to 30 September 2001 (20 pages)
16 November 2001Return made up to 03/11/01; full list of members (7 pages)
16 November 2001Return made up to 03/11/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 September 2000 (20 pages)
3 May 2001Full accounts made up to 30 September 2000 (20 pages)
20 November 2000Return made up to 03/11/00; full list of members (7 pages)
20 November 2000Return made up to 03/11/00; full list of members (7 pages)
5 September 2000Particulars of mortgage/charge (12 pages)
5 September 2000Particulars of mortgage/charge (12 pages)
28 April 2000Full accounts made up to 30 September 1999 (20 pages)
28 April 2000Full accounts made up to 30 September 1999 (20 pages)
2 December 1999Return made up to 03/11/99; full list of members (7 pages)
2 December 1999Return made up to 03/11/99; full list of members (7 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
29 April 1999Full accounts made up to 30 September 1998 (22 pages)
29 April 1999Full accounts made up to 30 September 1998 (22 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
30 December 1998Return made up to 03/11/98; no change of members (4 pages)
30 December 1998Return made up to 03/11/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 September 1997 (21 pages)
6 May 1998Full accounts made up to 30 September 1997 (21 pages)
7 January 1998Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
7 January 1998Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
24 July 1997Company name changed chartex international PLC\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed chartex international PLC\certificate issued on 25/07/97 (2 pages)
29 May 1997Full accounts made up to 30 September 1996 (22 pages)
29 May 1997Full accounts made up to 30 September 1996 (22 pages)
29 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1996Auditor's resignation (1 page)
2 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
25 April 1996Full accounts made up to 31 December 1995 (22 pages)
25 April 1996Full accounts made up to 31 December 1995 (22 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (23 pages)
3 November 1995Full accounts made up to 31 December 1994 (23 pages)
27 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 July 1995Particulars of mortgage/charge (20 pages)
11 July 1995Particulars of mortgage/charge (20 pages)
16 June 1995Particulars of mortgage/charge (8 pages)
16 June 1995Particulars of mortgage/charge (8 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
8 December 1994Return made up to 03/11/94; full list of members (5 pages)
8 December 1994Return made up to 03/11/94; full list of members (5 pages)
16 August 1994Full accounts made up to 31 December 1993 (23 pages)
19 November 1993Return made up to 03/11/93; change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1993Return made up to 03/11/93; change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1993Full accounts made up to 31 December 1992 (23 pages)
10 November 1992Return made up to 03/11/92; no change of members (6 pages)
10 November 1992Return made up to 03/11/92; no change of members (6 pages)
20 May 1992Full accounts made up to 31 December 1991 (15 pages)
17 January 1992Return made up to 03/11/91; full list of members (8 pages)
17 January 1992Return made up to 03/11/91; full list of members (8 pages)
13 September 1991Full accounts made up to 31 December 1990 (13 pages)
21 January 1990Memorandum and Articles of Association (12 pages)
21 January 1990Memorandum and Articles of Association (12 pages)
15 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
3 November 1989Incorporation (9 pages)
3 November 1989Incorporation (9 pages)