42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Lydia Pamina Helene Knowles |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 January 2021) |
Role | Historian |
Country of Residence | France |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Lydia Pamina Helene Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 January 2021) |
Role | Historian |
Country of Residence | France |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Adam Hugh Warren |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 January 2021) |
Role | Translator |
Country of Residence | France |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Paul Rochman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Secretary Name | Carol Pratl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 175 Avenue Ledru Rollin Paris 75011 |
Director Name | Lydia Pamina Missonnier |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2006) |
Role | Historian |
Correspondence Address | 24 Rue Saint-Severin Paris 75005 Foreign |
Secretary Name | Lydia Pamina Missonnier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2006) |
Role | Historian |
Correspondence Address | 24 Rue Saint-Severin Paris 75005 Foreign |
Director Name | Dr Philip Willoughby-Higson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2012) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westlands Avenue Newcastle Under Lyme Staffordshire ST5 2PU |
Director Name | Doree Duncan - Seligmann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2007(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2020) |
Role | Researcher |
Country of Residence | United States |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Website | baudelaire-chanel.com |
---|
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £93,334 |
Net Worth | £2,456,834 |
Cash | £1,556,919 |
Current Liabilities | £261,835 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (1 page) |
28 September 2020 | Termination of appointment of Doree Duncan - Seligmann as a director on 27 February 2020 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (20 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (20 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (21 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (21 pages) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
28 October 2015 | Annual return made up to 12 October 2015 no member list (4 pages) |
28 October 2015 | Annual return made up to 12 October 2015 no member list (4 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
24 October 2014 | Annual return made up to 12 October 2014 no member list (4 pages) |
24 October 2014 | Annual return made up to 12 October 2014 no member list (4 pages) |
22 July 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
22 July 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
30 October 2013 | Annual return made up to 12 October 2013 no member list (4 pages) |
30 October 2013 | Annual return made up to 12 October 2013 no member list (4 pages) |
10 October 2013 | Director's details changed for Adam Hugh Warren on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Adam Hugh Warren on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Richard Yse Michel Knowles on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Doree Duncan - Seligmann on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Doree Duncan - Seligmann on 10 October 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Richard Yse Michel Knowles on 10 October 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (1 page) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
24 October 2012 | Director's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
24 October 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
24 October 2012 | Termination of appointment of Philip Willoughby-Higson as a director (1 page) |
24 October 2012 | Termination of appointment of Philip Willoughby-Higson as a director (1 page) |
24 October 2012 | Director's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
31 October 2011 | Annual return made up to 12 October 2011 no member list (8 pages) |
31 October 2011 | Annual return made up to 12 October 2011 no member list (8 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
28 October 2010 | Annual return made up to 12 October 2010 no member list (8 pages) |
28 October 2010 | Annual return made up to 12 October 2010 no member list (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
26 October 2009 | Director's details changed for Adam Hugh Warren on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Hugh Warren on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Doree Duncan - Seligmann on 12 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Dr Philip Willoughby-Higson on 12 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 no member list (6 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Lydia Pamina Helene Knowles on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Philip Willoughby-Higson on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Yse Michel Knowles on 12 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 no member list (6 pages) |
26 October 2009 | Director's details changed for Richard Yse Michel Knowles on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Doree Duncan - Seligmann on 12 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Lydia Pamina Helene Knowles on 12 October 2009 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
6 November 2008 | Annual return made up to 12/10/08 (3 pages) |
6 November 2008 | Annual return made up to 12/10/08 (3 pages) |
3 November 2008 | Director's change of particulars / richard knowles / 12/10/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / lydia knowles / 12/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / richard knowles / 12/10/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / lydia knowles / 12/10/2008 (1 page) |
10 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
10 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
11 January 2008 | Annual return made up to 12/10/07 (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Annual return made up to 12/10/07 (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
4 January 2007 | Annual return made up to 12/10/06 (2 pages) |
4 January 2007 | Annual return made up to 12/10/06 (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (3 pages) |
22 November 2006 | New secretary appointed;new director appointed (3 pages) |
22 November 2006 | Secretary resigned (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
21 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | Memorandum and Articles of Association (19 pages) |
8 February 2006 | Memorandum and Articles of Association (19 pages) |
6 February 2006 | Company name changed golden palettes of the millenniu m LTD.\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed golden palettes of the millenniu m LTD.\certificate issued on 04/02/06 (2 pages) |
5 January 2006 | Annual return made up to 12/10/05
|
5 January 2006 | Annual return made up to 12/10/05
|
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
18 November 2004 | Annual return made up to 12/10/04
|
18 November 2004 | Annual return made up to 12/10/04
|
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
9 October 2003 | Annual return made up to 12/10/03 (3 pages) |
9 October 2003 | Annual return made up to 12/10/03 (3 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
16 October 2002 | Annual return made up to 12/10/02 (3 pages) |
16 October 2002 | Annual return made up to 12/10/02 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 October 2001 | Annual return made up to 12/10/01
|
28 October 2001 | Annual return made up to 12/10/01
|
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
10 November 2000 | Annual return made up to 12/10/00 (3 pages) |
10 November 2000 | Annual return made up to 12/10/00 (3 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
17 December 1999 | Annual return made up to 12/10/99 (3 pages) |
17 December 1999 | Annual return made up to 12/10/99 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
4 January 1999 | Company name changed european biennale of contemporar y art LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed european biennale of contemporar y art LIMITED\certificate issued on 05/01/99 (2 pages) |
26 October 1998 | Annual return made up to 12/10/98 (4 pages) |
26 October 1998 | Annual return made up to 12/10/98 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
17 October 1997 | Annual return made up to 12/10/97
|
17 October 1997 | Annual return made up to 12/10/97
|
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
10 January 1997 | Annual return made up to 12/10/96 (4 pages) |
10 January 1997 | Annual return made up to 12/10/96 (4 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Secretary resigned (1 page) |
10 January 1996 | Annual return made up to 12/10/95
|
10 January 1996 | Annual return made up to 12/10/95
|