Camberley
Surrey
GU15 1PA
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Secretary Name | Sylvia Antje Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 154a Nelson Road Whitton Twickenham TW2 7BU |
Director Name | Mr Michael Richard George |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Website | www.chl-online.com/ |
---|---|
Telephone | 020 88933399 |
Telephone region | London |
Registered Address | 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
100 at £1 | Christopher Paul Harden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,067 |
Cash | £3,316 |
Current Liabilities | £37,688 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 January 2011 | Delivered on: 6 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 May 2002 | Delivered on: 6 June 2002 Satisfied on: 10 December 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Termination of appointment of Sylvia Antje Holder as a secretary on 1 January 2016 (1 page) |
4 May 2016 | Termination of appointment of Sylvia Antje Holder as a secretary on 1 January 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
27 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 November 2014 | Change of name notice (1 page) |
5 November 2014 | Company name changed christopher harden LTD.\certificate issued on 05/11/14
|
5 November 2014 | Change of name notice (1 page) |
5 November 2014 | Company name changed christopher harden LTD.\certificate issued on 05/11/14
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
14 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
6 April 1997 | Ad 01/05/96--------- £ si 98@1 (2 pages) |
6 April 1997 | Return made up to 28/02/97; full list of members; amend (8 pages) |
6 April 1997 | Return made up to 28/02/97; full list of members; amend (8 pages) |
6 April 1997 | Ad 01/05/96--------- £ si 98@1 (2 pages) |
25 March 1997 | Memorandum and Articles of Association (16 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Memorandum and Articles of Association (16 pages) |
25 March 1997 | Resolutions
|
27 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
20 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
8 June 1995 | Company name changed troglodytes LIMITED\certificate issued on 09/06/95 (4 pages) |
8 June 1995 | Company name changed troglodytes LIMITED\certificate issued on 09/06/95 (4 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |