Company NameTangible Financial Limited
Company StatusDissolved
Company Number02708053
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midford Place
London
W1T 5BG
Secretary NameMr Mark Bentley
StatusClosed
Appointed30 November 2010(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameStephen John Chipperfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleChief Executive
Correspondence AddressGreenways
Cotleigh
Honiton
Devon
EX14 9HN
Secretary NameGeoffrey Ernest Clarke
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Boston Gardens
Hanwell
London
W7 2AN
Director NameAlastair Peter Murray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address101 Abbotsbury Road
London
W14 8EP
Director NameDavid Quinnell Kneeshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 July 1992)
RoleCompany Director
Correspondence Address15 Criffel Avenue
London
SW2 4AY
Director NameRoderic Gordon Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Scarsdale Villas
London
W8 6PT
Director NameDavid Jenkinson Hall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address3 Cromwell Place
London
N6 5HR
Director NamePeter Michael Fenech
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address10 Stile Hall Gardens
London
W4 3BP
Director NameGeoffrey Ernest Clarke
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address16 Boston Gardens
Hanwell
London
W7 2AN
Director NameJennifer Kate Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address1 Oxberry Avenue
London
SW6 5SP
Secretary NameMr Neil Donaldson Tullis
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameMr Lucian William Newton Camp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(5 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address91 Camden Mews
London
NW1 9BW
Secretary NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Paul Laurence Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
California Lane
Bushey Heath
Hertfordshire
WD23 1EP
Director NameVanessa Claire Dalton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2006)
RoleCreative Services Director
Correspondence Address22 The Gardens
Tongham
Farnham
Surrey
GU10 1DZ
Director NameJayne Darbyshire
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2003)
RoleBoard Account Director
Correspondence Address14 Trafalgar Court
Glamis Road
London
E1W 3TF
Director NameSimon Anthony John Antenen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleAdvertising
Correspondence Address9 Marham Gardens
London
SW18 3JZ
Director NameMichael Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2006)
RoleArt Director
Correspondence Address34 Elsie Road
London
SE22 8DX
Director NameMr Christopher John Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2009)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellevue Road
Ealing
London
W13 8DE
Director NameElaine Clare Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2006)
RoleAdvertising
Correspondence Address3 Canonbury Lane
London
N1 2AS
Director NameMr Richard Domenico Bevacqua
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast House
Shrub Lane
Burwash
East Sussex
TN19 7EB
Director NameMr Sean Francis Ingram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5EP
Secretary NameMr Barry John Richard Neeves
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Director NameMr Christopher John Brooks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2007)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address10 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameAvril Dawn Ellis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2010)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Secretary NameShelley Dawn Watkin
NationalityBritish
StatusResigned
Appointed12 July 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address23c The Avenue
Beckenham
Kent
BR3 5DG
Director NameMatthew Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(15 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence Address15 Pulteney Gardens
Bath
Avon
BA2 4HG
Director NameMrs Sarah Ann Henderson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Porden Road
Brixton
London
SW2 5SA
Director NameJames Peter Kirkby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Close
Leigh
Sevenoaks
Kent
TN11 8RQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.tangible.uk.com
Telephone0131 2420005
Telephone regionEdinburgh

Location

Registered Address7 Midford Place
London
W1T 5BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £0.01Cello Signal Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .02
(4 pages)
9 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .02
(4 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
23 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Accounts made up to 31 December 2011 (10 pages)
28 September 2012Accounts made up to 31 December 2011 (10 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Resolutions
  • RES13 ‐ Interim dividend in specie 17/12/2010
(1 page)
12 January 2011Resolutions
  • RES13 ‐ Dividend to be paid 17/12/2010
(1 page)
12 January 2011Resolutions
  • RES13 ‐ Interim dividend in specie 17/12/2010
(1 page)
12 January 2011Resolutions
  • RES13 ‐ Dividend to be paid 17/12/2010
(1 page)
17 December 2010Statement of capital on 17 December 2010
  • GBP 0.02
(4 pages)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2010Statement by directors (1 page)
17 December 2010Appointment of Mr Mark Scott as a director (2 pages)
17 December 2010Appointment of Mr Mark Bentley as a secretary (1 page)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2010Solvency statement dated 17/12/10 (1 page)
17 December 2010Appointment of Mr Mark Scott as a director (2 pages)
17 December 2010Appointment of Mr Mark Bentley as a secretary (1 page)
17 December 2010Statement of capital on 17 December 2010
  • GBP 0.02
(4 pages)
17 December 2010Solvency statement dated 17/12/10 (1 page)
17 December 2010Statement by directors (1 page)
16 December 2010Termination of appointment of Shelley Watkin as a secretary (1 page)
16 December 2010Termination of appointment of Shelley Watkin as a secretary (1 page)
10 December 2010Termination of appointment of Jonathan Spooner as a director (1 page)
10 December 2010Termination of appointment of Jonathan Spooner as a director (1 page)
10 December 2010Termination of appointment of Avril Ellis as a director (1 page)
10 December 2010Termination of appointment of Shelley Watkin as a director (1 page)
10 December 2010Termination of appointment of Avril Ellis as a director (1 page)
10 December 2010Termination of appointment of Shelley Watkin as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Termination of appointment of Lucian Camp as a director (2 pages)
11 August 2010Termination of appointment of Lucian Camp as a director (2 pages)
13 July 2010Appointment of Mark Bentley as a director (3 pages)
13 July 2010Appointment of Mark Bentley as a director (3 pages)
10 May 2010Director's details changed for Shelley Dawn Watkin on 15 January 2010 (2 pages)
10 May 2010Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Avril Dawn Ellis on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Shelley Dawn Watkin on 15 January 2010 (2 pages)
10 May 2010Director's details changed for Jonathan Spooner on 1 January 2010 (2 pages)
7 May 2010Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page)
7 May 2010Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page)
7 May 2010Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page)
7 May 2010Secretary's details changed for Shelley Dawn Watkin on 15 January 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Registered office changed on 23/07/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page)
23 July 2009Registered office changed on 23/07/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page)
14 July 2009Appointment terminated director paul gordon (1 page)
14 July 2009Appointment terminated director paul gordon (1 page)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / paul gordon / 01/01/2009 (1 page)
7 May 2009Director's change of particulars / lucian camp / 01/01/2009 (1 page)
7 May 2009Director's change of particulars / paul gordon / 01/01/2009 (1 page)
7 May 2009Director's change of particulars / lucian camp / 01/01/2009 (1 page)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
5 March 2009Appointment terminated director christopher hill (1 page)
5 March 2009Appointment terminated director christopher hill (1 page)
19 February 2009Appointment terminated director sarah henderson (1 page)
19 February 2009Appointment terminated director sarah henderson (1 page)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Appointment terminated director matthew frost (1 page)
16 October 2008Appointment terminated director matthew frost (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 July 2008Appointment terminated director james kirkby (1 page)
24 July 2008Appointment terminated director james kirkby (1 page)
30 April 2008Return made up to 13/04/08; full list of members (6 pages)
30 April 2008Return made up to 13/04/08; full list of members (6 pages)
14 April 2008Director appointed sarah henderson (2 pages)
14 April 2008Director appointed matthew frost (2 pages)
14 April 2008Director appointed sarah henderson (2 pages)
14 April 2008Director appointed matthew frost (2 pages)
14 April 2008Director appointed james peter kirkby (2 pages)
14 April 2008Director appointed james peter kirkby (2 pages)
21 February 2008Memorandum and Articles of Association (11 pages)
21 February 2008Memorandum and Articles of Association (11 pages)
15 February 2008Company name changed cchm:ping LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed cchm:ping LIMITED\certificate issued on 15/02/08 (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
27 July 2007Full accounts made up to 30 September 2006 (20 pages)
27 July 2007Full accounts made up to 30 September 2006 (20 pages)
20 July 2007Auditor's resignation (1 page)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Director resigned (1 page)
20 July 2007S-div 05/07/07 (1 page)
20 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 July 2007S-div 05/07/07 (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2007Resolutions
  • RES13 ‐ Sub division 05/07/07
(2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES13 ‐ Sub division 05/07/07
(2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 July 2007Auditor's resignation (1 page)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Return made up to 13/04/07; no change of members (11 pages)
14 May 2007Return made up to 13/04/07; no change of members (11 pages)
14 May 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
14 June 2006Full accounts made up to 30 September 2005 (18 pages)
14 June 2006Full accounts made up to 30 September 2005 (18 pages)
18 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 April 2006Auditor's resignation (1 page)
21 April 2006Auditor's resignation (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
8 July 2005Full accounts made up to 30 September 2004 (20 pages)
8 July 2005Full accounts made up to 30 September 2004 (20 pages)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 13/04/05; full list of members (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 13/04/05; full list of members (13 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
29 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
27 September 2004Company name changed camp chipperfield hill murray li mited\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed camp chipperfield hill murray li mited\certificate issued on 27/09/04 (2 pages)
20 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2004Full accounts made up to 30 April 2003 (19 pages)
4 March 2004Full accounts made up to 30 April 2003 (19 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
22 April 2003Return made up to 13/04/03; full list of members (10 pages)
22 April 2003Return made up to 13/04/03; full list of members (10 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
27 October 2002Full accounts made up to 30 April 2002 (19 pages)
27 October 2002Full accounts made up to 30 April 2002 (19 pages)
18 April 2002Return made up to 13/04/02; full list of members (9 pages)
18 April 2002Return made up to 13/04/02; full list of members (9 pages)
25 February 2002Full accounts made up to 30 April 2001 (16 pages)
25 February 2002Full accounts made up to 30 April 2001 (16 pages)
26 January 2002Ad 10/01/02--------- £ si [email protected]=1182 £ ic 18520/19702 (2 pages)
26 January 2002Ad 10/01/02--------- £ si [email protected]=1182 £ ic 18520/19702 (2 pages)
29 June 2001Return made up to 13/04/01; full list of members (8 pages)
29 June 2001Return made up to 13/04/01; full list of members (8 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 30 April 2000 (14 pages)
20 April 2001Full accounts made up to 30 April 2000 (14 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 13/04/00; full list of members (9 pages)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 13/04/00; full list of members (9 pages)
12 November 1999Full accounts made up to 30 April 1999 (14 pages)
12 November 1999Full accounts made up to 30 April 1999 (14 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 June 1999Return made up to 13/04/99; no change of members (6 pages)
11 June 1999Return made up to 13/04/99; no change of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (16 pages)
23 February 1999Full accounts made up to 30 April 1998 (16 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
18 May 1998Return made up to 13/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 May 1998Return made up to 13/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 1998Ad 12/12/97--------- £ si 7408@1=7408 £ ic 11112/18520 (2 pages)
7 January 1998Ad 12/12/97--------- £ si 7408@1=7408 £ ic 11112/18520 (2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Accounts made up to 30 April 1997 (14 pages)
18 November 1997Accounts made up to 30 April 1997 (14 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
24 April 1997Company name changed hill murray LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed hill murray LIMITED\certificate issued on 25/04/97 (2 pages)
18 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
11 November 1996Accounts made up to 30 April 1996 (16 pages)
11 November 1996Accounts made up to 30 April 1996 (16 pages)
15 May 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts made up to 30 April 1995 (15 pages)
31 October 1995Accounts made up to 30 April 1995 (15 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
15 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 May 1994Return made up to 13/04/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1994Return made up to 13/04/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1993Ad 15/04/93--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages)
12 May 1993Ad 15/04/93--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages)
26 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1993Return made up to 13/04/93; full list of members (9 pages)
18 April 1993Return made up to 13/04/93; full list of members (9 pages)
29 May 1992Ad 30/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 May 1992Ad 30/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 April 1992Incorporation (16 pages)
13 April 1992Incorporation (16 pages)