London
EC3A 6DG
Director Name | Mr David John Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Luke Bourike |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Pentesec Divisional Director |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Bob Swallow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Ms Leah Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Eoin Martin McGarrity |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Richard King |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Simon Peter Cornwall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Magdalen Lavers Essex CM5 0EG |
Secretary Name | Mr Simon Peter Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 1998) |
Role | Sales Manager |
Correspondence Address | Ambersbury 10 Rahn Road Epping Essex CM16 4JB |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 The Green Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QN |
Director Name | Mr Patrick Charles Crockford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Director Name | Mr Sanjiv Dembla |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Sanjiv Dembla Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Mr Matthew Tyne |
---|---|
Status | Resigned |
Appointed | 02 August 2016(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr David Michael Doherty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.cvd.plc.uk |
---|---|
Telephone | 020 76137400 |
Telephone region | London |
Registered Address | 17 St. Helen's Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Caretidy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,133,000 |
Gross Profit | £8,403,000 |
Net Worth | £888,000 |
Cash | £2,146,000 |
Current Liabilities | £5,549,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
30 June 2020 | Delivered on: 17 July 2020 Persons entitled: Homes England Classification: A registered charge Particulars: The leasehold premises at 109 mere grange, elton head road, leaside, st helens WA9 5GG. Outstanding |
---|---|
30 June 2020 | Delivered on: 17 July 2020 Persons entitled: Homes England Classification: A registered charge Particulars: The leasehold premises at 110 mere grange, elton head road, leaside, st helens WA9 5GG. Outstanding |
30 June 2020 | Delivered on: 6 July 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: First legal mortgage over the chargor’s real property at (I) 109 mere grange, elton head road, leaside, st helens WA9 5GG (title number MS614596); and (ii) 110 mere grange, elton head road, leaside, st helens WA9 5GG (title number MS636725), including all fixtures from time to time on that real property. Outstanding |
1 May 2019 | Delivered on: 8 May 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For details of further ip please refer to the instrument. Outstanding |
12 September 2011 | Delivered on: 16 September 2011 Persons entitled: The Royal Bank of Scotland 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 |
25 March 2010 | Delivered on: 3 April 2010 Persons entitled: Gate House (Chapel Place) LLP Classification: Rent deposit 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 deposit monies. Outstanding |
30 November 1999 | Delivered on: 2 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises situate and k/a 5 chapel place rivington street l/b of hackney london EC2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Satisfied on: 11 June 2015 Persons entitled: Simon Peter Cornwell Classification: A registered charge Fully Satisfied |
4 June 1993 | Delivered on: 19 June 1993 Satisfied on: 1 September 1994 Persons entitled: Mita Copystar (UK) Limited 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 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 |
3 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Change of details for Caretidy Two Limited as a person with significant control on 1 December 2022 (2 pages) |
1 March 2024 | Appointment of Mr Luke Bourike as a director on 29 February 2024 (2 pages) |
29 February 2024 | Appointment of Mr Eoin Martin Mcgarrity as a director on 29 February 2024 (2 pages) |
29 February 2024 | Appointment of Ms Leah Smith as a director on 29 February 2024 (2 pages) |
29 February 2024 | Appointment of Mr Richard King as a director on 29 February 2024 (2 pages) |
29 February 2024 | Appointment of Mr Bob Swallow as a director on 29 February 2024 (2 pages) |
23 February 2024 | Satisfaction of charge 028043540009 in full (1 page) |
23 February 2024 | Satisfaction of charge 028043540007 in full (1 page) |
23 February 2024 | Satisfaction of charge 028043540008 in full (1 page) |
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (41 pages) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 April 2023 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page) |
3 May 2022 | Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Matthew Tyne as a secretary on 30 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
31 March 2022 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
21 March 2022 | Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of David Michael Doherty as a director on 23 February 2022 (1 page) |
9 March 2022 | Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page) |
9 March 2022 | Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages) |
15 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 April 2021 | Director's details changed for Mr Mark Brooks-Wadham on 9 April 2021 (2 pages) |
12 January 2021 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
25 August 2020 | Full accounts made up to 30 November 2019 (34 pages) |
17 July 2020 | Registration of charge 028043540009, created on 30 June 2020 (27 pages) |
17 July 2020 | Registration of charge 028043540008, created on 30 June 2020 (26 pages) |
6 July 2020 | Registration of charge 028043540007, created on 30 June 2020 (11 pages) |
26 June 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 May 2019 | Registration of charge 028043540006, created on 1 May 2019 (79 pages) |
1 May 2019 | Full accounts made up to 30 November 2018 (31 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2019 | Re-registration of Memorandum and Articles (12 pages) |
29 April 2019 | Re-registration from a public company to a private limited company (2 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 April 2019 | Satisfaction of charge 4 in full (1 page) |
14 September 2018 | Cessation of Caretidy Two Limited as a person with significant control on 30 November 2016 (3 pages) |
14 September 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages) |
7 September 2018 | Second filing to change the details of Caretidy Limited as a person with significant control (8 pages) |
14 August 2018 | Appointment of David Michael Doherty as a director on 13 August 2018 (2 pages) |
17 July 2018 | Satisfaction of charge 2 in full (2 pages) |
17 July 2018 | Satisfaction of charge 3 in full (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 April 2018 | Change of details for Caretidy Limited as a person with significant control on 30 November 2017
|
22 March 2018 | Full accounts made up to 30 November 2017 (30 pages) |
5 June 2017 | Secretary's details changed for Mr Matthew Tyne on 5 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Mr Matthew Tyne on 5 June 2017 (1 page) |
25 May 2017 | Full accounts made up to 30 November 2016 (29 pages) |
25 May 2017 | Full accounts made up to 30 November 2016 (29 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 August 2016 | Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Mr Matthew Tyne on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Mr Matthew Tyne on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Full accounts made up to 30 November 2015 (24 pages) |
12 April 2016 | Full accounts made up to 30 November 2015 (24 pages) |
11 June 2015 | Satisfaction of charge 028043540005 in full (4 pages) |
11 June 2015 | Satisfaction of charge 028043540005 in full (4 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 July 2014 | Termination of appointment of Simon Peter Cornwall as a director on 18 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Simon Peter Cornwall as a director on 18 July 2014 (1 page) |
22 July 2014 | Registration of charge 028043540005, created on 18 July 2014 (64 pages) |
22 July 2014 | Registration of charge 028043540005, created on 18 July 2014 (64 pages) |
6 June 2014 | Full accounts made up to 30 November 2013 (23 pages) |
6 June 2014 | Full accounts made up to 30 November 2013 (23 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 June 2013 | Full accounts made up to 30 November 2012 (21 pages) |
5 June 2013 | Full accounts made up to 30 November 2012 (21 pages) |
9 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 30 November 2011 (22 pages) |
1 June 2012 | Full accounts made up to 30 November 2011 (22 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Auditor's resignation (1 page) |
26 April 2012 | Auditor's resignation (1 page) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Full accounts made up to 30 November 2010 (26 pages) |
3 June 2011 | Full accounts made up to 30 November 2010 (26 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Sanjiv Dembla on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Simon Peter Cornwall on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sanjiv Dembla on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Simon Peter Cornwall on 29 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla as a director (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla as a director (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a director (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a director (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2010 | Full accounts made up to 31 May 2009 (19 pages) |
11 January 2010 | Full accounts made up to 31 May 2009 (19 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 May 2008 (19 pages) |
26 January 2009 | Full accounts made up to 31 May 2008 (19 pages) |
23 April 2008 | Director's change of particulars / simon cornwall / 29/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / mark brooks-wadham / 29/03/2008 (2 pages) |
23 April 2008 | Director's change of particulars / simon cornwall / 29/03/2008 (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / mark brooks-wadham / 29/03/2008 (2 pages) |
12 December 2007 | Full accounts made up to 31 May 2007 (20 pages) |
12 December 2007 | Full accounts made up to 31 May 2007 (20 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
8 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
8 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: gate house, 5 chapel place, rivington street, london EC2A 3DQ (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: gate house, 5 chapel place, rivington street, london EC2A 3DQ (1 page) |
21 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
21 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
15 May 2005 | Return made up to 29/03/05; full list of members
|
15 May 2005 | Return made up to 29/03/05; full list of members
|
29 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
29 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
18 May 2004 | Full accounts made up to 31 May 2003 (20 pages) |
18 May 2004 | Full accounts made up to 31 May 2003 (20 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members
|
14 April 2004 | Return made up to 29/03/04; full list of members
|
10 October 2003 | 394 (1 page) |
10 October 2003 | 394 (1 page) |
8 May 2003 | Full accounts made up to 31 May 2002 (17 pages) |
8 May 2003 | Full accounts made up to 31 May 2002 (17 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
3 April 2002 | Return made up to 29/03/02; full list of members
|
3 April 2002 | Return made up to 29/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
22 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Company name changed charterhouse finance holdings pl c\certificate issued on 08/11/99 (2 pages) |
5 November 1999 | Company name changed charterhouse finance holdings pl c\certificate issued on 08/11/99 (2 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
14 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (3 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house, 2 athenaeum road, whetstone, london N20 9YU (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house, 2 athenaeum road, whetstone, london N20 9YU (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
21 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | New secretary appointed (3 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
28 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
28 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
30 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
9 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 12, de walden court, 85 new cavendish street, london W1M 7RA (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 12, de walden court, 85 new cavendish street, london W1M 7RA (1 page) |
13 April 1995 | Return made up to 29/03/95; no change of members
|
13 April 1995 | Return made up to 29/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 April 1994 | Return made up to 29/03/94; full list of members (5 pages) |
9 June 1993 | Ad 18/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 June 1993 | Ad 18/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
26 April 1993 | Company name changed\certificate issued on 26/04/93 (2 pages) |
26 April 1993 | Company name changed\certificate issued on 26/04/93 (2 pages) |
29 March 1993 | Incorporation (19 pages) |
29 March 1993 | Incorporation (19 pages) |