Company NameInternational Chapters Public Limited Company
DirectorsEdward John Alexander Marquis and Susan Gay Marquis
Company StatusDissolved
Company Number02622293
CategoryPublic Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameEdward John Alexander Marquis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address14 Clifton Gardens
Little Venice
London
W9 1DJ
Director NameSusan Gay Marquis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary Director
Correspondence Address14 Clifton Gardens
London
W9 1DJ
Secretary NameAcumist Secretaries Limited (Corporation)
StatusCurrent
Appointed05 June 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address12 14 Woodfield Road
Welwyn Garden City
Hertfordshire
AL7 1JQ
Secretary NameSusan Gay Marquis
NationalityBritish
StatusResigned
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address14 Clifton Gardens
London
W9 1DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£9,058,309
Gross Profit£2,167,049
Net Worth£120,592
Cash£282,326
Current Liabilities£1,584,164

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (6 pages)
19 May 2003Notice of Constitution of Liquidation Committee (2 pages)
26 November 2002Notice of Constitution of Liquidation Committee (2 pages)
25 November 2002Statement of affairs (15 pages)
20 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2002Appointment of a voluntary liquidator (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 47-51 st johns wood high street london NW8 7NJ (1 page)
3 October 2002Full accounts made up to 30 September 2001 (24 pages)
25 June 2002Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
13 July 2001Full accounts made up to 30 September 2000 (18 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001New director appointed (2 pages)
28 July 2000Return made up to 20/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 September 1999 (17 pages)
23 September 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Full accounts made up to 30 September 1998 (17 pages)
25 June 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1998Registered office changed on 21/05/98 from: 102 st john's wood terrace london NW8 6PL (1 page)
12 May 1998Amended full accounts made up to 30 September 1997 (15 pages)
26 March 1998Full accounts made up to 30 September 1997 (12 pages)
30 June 1997Return made up to 20/06/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (12 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1996Re-registration of Memorandum and Articles (30 pages)
30 April 1996Application for reregistration from private to PLC (1 page)
30 April 1996Balance Sheet (1 page)
30 April 1996Auditor's statement (1 page)
30 April 1996Declaration on reregistration from private to PLC (1 page)
30 April 1996Auditor's report (1 page)
30 April 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1996Ad 21/03/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
9 October 1991Particulars of mortgage/charge (5 pages)