London
W1J 9HF
Director Name | Mr Carlos Antonio Pittol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Analyst/Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Mr Carlos Antonio Pittol |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 13 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 4-12 Regent Street 4th Floor Rex House London SW1Y 4PE |
Director Name | Mr Nigel Anthony Nicholson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Herbert Roderic Paul Stafford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 1995) |
Role | Stockbroker |
Correspondence Address | 133 Dorset House Gloucester Place London NW1 5AQ |
Director Name | James Bronson Clubb |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2019) |
Role | Investor Relations Consultant |
Country of Residence | Canada |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Secretary Name | Herbert Roderic Paul Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 133 Dorset House Gloucester Place London NW1 5AQ |
Director Name | Timothy Andrew Beckett Mills |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1995) |
Role | Stockbroker |
Correspondence Address | Flat A 52 Cornwall Gardens London SW7 4BG |
Director Name | Clive Sinclair Poulton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1996) |
Role | Stockbroker |
Correspondence Address | Childerley Hall Dry Drayton Cambridgeshire CB3 8BB |
Secretary Name | Clive Sinclair Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1996) |
Role | Stockbroker |
Correspondence Address | Childerley Hall Dry Drayton Cambridgeshire CB3 8BB |
Director Name | Nigel Anthony Nicholson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 2 Physic Place Royal Hospital Road London SW3 4HQ |
Secretary Name | Nigel Anthony Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 4th Floor 17 Waterloo Place London SW1Y 4AR |
Director Name | Hugh Jeremy Middleton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | Arabella House By Tain Ross Shire IB19 1QJ |
Director Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Hampton Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2003) |
Correspondence Address | 2 Physic Place Royal Hospital Road London SW3 4HQ |
Telephone | 020 78519080 |
---|---|
Telephone region | London |
Registered Address | 4-12 Regent Street 4th Floor Rex House London SW1Y 4PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Acklins Inc. 50.00% Ordinary |
---|---|
15k at £1 | Ravoire Foundation 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £140,693 |
Gross Profit | £140,693 |
Net Worth | £147,617 |
Cash | £179,690 |
Current Liabilities | £318,401 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
31 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or clubb biocapital limited 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 |
---|---|
28 February 1995 | Delivered on: 3 March 1995 Satisfied on: 1 March 2013 Persons entitled: Kinson Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £10,750 deposited by the company with its landlords. Fully Satisfied |
14 December 2023 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 4-12 Regent Street 4th Floor Rex House London SW1Y 4PE on 14 December 2023 (1 page) |
---|---|
5 September 2023 | Full accounts made up to 30 November 2022 (24 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 30 November 2021 (27 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 30 November 2020 (20 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Mr Nigel Anthony Nicholson on 14 December 2020 (2 pages) |
10 March 2021 | Change of details for Mr Joerg Gruber as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Joerg Gruber on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Carlos Antonio Pittol on 14 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 35 Piccadilly London W1J 0DW to 180 Piccadilly London W1J 9HF on 14 December 2020 (1 page) |
26 August 2020 | Full accounts made up to 30 November 2019 (20 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 30 November 2018 (20 pages) |
9 April 2019 | Cessation of James Bronson Clubb as a person with significant control on 30 November 2018 (1 page) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
31 January 2019 | Termination of appointment of James Bronson Clubb as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Nigel Anthony Nicholson as a director on 31 January 2019 (2 pages) |
9 August 2018 | Full accounts made up to 30 November 2017 (20 pages) |
31 May 2018 | Director's details changed for Joerg Gruber on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Mr Joerg Gruber as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
31 May 2018 | Director's details changed for Mr Carlos Antonio Pittol on 31 May 2018 (2 pages) |
30 May 2018 | Cessation of Acklins Inc. as a person with significant control on 6 April 2016 (1 page) |
30 May 2018 | Cessation of Ravoire Foundation as a person with significant control on 6 April 2016 (1 page) |
25 May 2018 | Second filing of Confirmation Statement dated 30/03/2017 (11 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (20 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (20 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates
|
24 August 2016 | Full accounts made up to 30 November 2015 (19 pages) |
24 August 2016 | Full accounts made up to 30 November 2015 (19 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Hans Joerg Gruber on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Hans Joerg Gruber on 31 March 2016 (2 pages) |
13 August 2015 | Full accounts made up to 30 November 2014 (21 pages) |
13 August 2015 | Full accounts made up to 30 November 2014 (21 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 August 2014 | Full accounts made up to 30 November 2013 (21 pages) |
20 August 2014 | Full accounts made up to 30 November 2013 (21 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 August 2013 | Full accounts made up to 30 November 2012 (21 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (21 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Full accounts made up to 30 November 2011 (18 pages) |
6 March 2012 | Full accounts made up to 30 November 2011 (18 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (20 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (20 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Full accounts made up to 30 November 2009 (17 pages) |
20 August 2010 | Full accounts made up to 30 November 2009 (17 pages) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (1 page) |
26 April 2010 | Director's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Hans Joerg Gruber on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Bronson Clubb on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Hans Joerg Gruber on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Bronson Clubb on 30 March 2010 (2 pages) |
8 July 2009 | Full accounts made up to 30 November 2008 (18 pages) |
8 July 2009 | Full accounts made up to 30 November 2008 (18 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / hans gruber / 05/04/2008 (1 page) |
30 October 2008 | Director's change of particulars / hans gruber / 05/04/2008 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
6 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 2 physic place royal hospital road london SW3 4HQ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 2 physic place royal hospital road london SW3 4HQ (1 page) |
15 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
6 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
6 September 2006 | Full accounts made up to 30 November 2005 (14 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members
|
5 May 2006 | Return made up to 30/03/06; full list of members
|
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (14 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (14 pages) |
11 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
11 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
4 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
3 March 2004 | Auditor's resignation (1 page) |
3 March 2004 | Auditor's resignation (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 November 2002 (13 pages) |
4 May 2003 | Full accounts made up to 30 November 2002 (13 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members
|
8 April 2003 | Return made up to 30/03/03; full list of members
|
16 December 2002 | Registered office changed on 16/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members
|
8 April 2002 | Return made up to 30/03/02; full list of members
|
2 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
2 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members
|
19 April 2001 | Return made up to 30/03/01; full list of members
|
10 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
10 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 17 waterloo place london SW1 4AR (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 17 waterloo place london SW1 4AR (1 page) |
13 November 2000 | Full accounts made up to 30 November 1999 (12 pages) |
13 November 2000 | Full accounts made up to 30 November 1999 (12 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 30/03/00; full list of members
|
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 30/03/00; full list of members
|
17 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 30 November 1998 (12 pages) |
11 March 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
11 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 30/03/96; full list of members (8 pages) |
7 May 1997 | Return made up to 30/03/96; full list of members (8 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members
|
5 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New secretary appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
28 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
28 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
22 May 1995 | Return made up to 30/03/95; full list of members (10 pages) |
22 May 1995 | Return made up to 30/03/95; full list of members (10 pages) |
18 April 1995 | S-div 20/05/92 (1 page) |
18 April 1995 | Ad 20/05/92--------- £ si [email protected] (2 pages) |
18 April 1995 | Ad 20/05/92--------- £ si [email protected] (2 pages) |
18 April 1995 | S-div 20/05/92 (1 page) |
31 March 1995 | Company name changed clubb associates (investor relat ions) LIMITED\certificate issued on 03/04/95 (4 pages) |
31 March 1995 | Company name changed clubb associates (investor relat ions) LIMITED\certificate issued on 03/04/95 (4 pages) |
27 March 1995 | New secretary appointed;new director appointed (2 pages) |
27 March 1995 | New secretary appointed;new director appointed (2 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 October 1993 | Company name changed charco 392 LIMITED\certificate issued on 12/10/93 (2 pages) |
11 October 1993 | Company name changed\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed charco 392 LIMITED\certificate issued on 12/10/93 (2 pages) |
8 January 1993 | Resolutions
|
8 January 1993 | Resolutions
|
30 March 1992 | Incorporation (20 pages) |
30 March 1992 | Incorporation (20 pages) |