Company NameCharter Overseas Holdings Limited
Company StatusActive
Company Number02996022
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Previous NamesRitano Limited and ESAB Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2001)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Nigel Watkin Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharleswood House Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RL
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(17 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £0.01Charter LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£856,226,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

21 December 2023Statement of capital on 21 December 2023
  • GBP 1.204
(3 pages)
21 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account/amount credited to the reserves 21/12/2023
(2 pages)
21 December 2023Solvency Statement dated 21/12/23 (2 pages)
21 December 2023Statement by Directors (2 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 November 2022Director's details changed for Guy Rostron on 1 November 2022 (2 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (18 pages)
11 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (18 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
6 August 2021Change of details for Charter Limited as a person with significant control on 3 April 2017 (2 pages)
3 March 2021Full accounts made up to 31 December 2019 (18 pages)
20 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
21 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 12.04
(4 pages)
17 October 2019Statement of capital on 17 October 2019
  • GBP 12.04
(5 pages)
17 October 2019Solvency Statement dated 17/10/19 (4 pages)
17 October 2019Statement by Directors (4 pages)
17 October 2019Resolutions
  • RES13 ‐ Reduction of share premium account 17/10/2019
(2 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
10 October 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
7 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12.02
(11 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12.02
(11 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12.02
(11 pages)
14 July 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
14 July 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12.02
(12 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12.02
(12 pages)
11 July 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 July 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12.02
(12 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (11 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (11 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (11 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
12 July 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
12 July 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 12.02
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 12.02
(4 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Resolutions
  • RES13 ‐ Financial agreements/ sec 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2012Resolutions
  • RES13 ‐ Financial agreements/ sec 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
29 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 12.10
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 12.10
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 12.10
(4 pages)
12 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
12 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
19 August 2009Director's change of particulars / james deelay / 20/11/2006 (2 pages)
19 August 2009Director's change of particulars / james deelay / 20/11/2006 (2 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
24 July 2008Appointment terminated director david gawler (1 page)
24 July 2008Appointment terminated director david gawler (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 April 2008Full accounts made up to 31 December 2007 (13 pages)
14 April 2008Full accounts made up to 31 December 2007 (13 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008S-div 11/02/08 (1 page)
21 February 2008S-div 11/02/08 (1 page)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
26 July 2007Return made up to 03/07/07; full list of members (6 pages)
26 July 2007Return made up to 03/07/07; full list of members (6 pages)
19 April 2007Full accounts made up to 31 December 2006 (13 pages)
19 April 2007Full accounts made up to 31 December 2006 (13 pages)
28 February 2007New director appointed (5 pages)
28 February 2007New director appointed (5 pages)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
8 August 2006Return made up to 30/07/06; full list of members (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (5 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (9 pages)
2 September 2005Full accounts made up to 31 December 2004 (9 pages)
2 August 2005Return made up to 03/07/05; full list of members (7 pages)
2 August 2005Return made up to 03/07/05; full list of members (7 pages)
22 July 2004Return made up to 03/07/04; no change of members (8 pages)
22 July 2004Return made up to 03/07/04; no change of members (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Return made up to 03/07/03; full list of members (9 pages)
6 August 2003Return made up to 03/07/03; full list of members (9 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Return made up to 03/07/02; no change of members (9 pages)
2 August 2002Return made up to 03/07/02; no change of members (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
10 September 1999Return made up to 03/07/99; no change of members; amend (8 pages)
10 September 1999Return made up to 03/07/99; no change of members; amend (8 pages)
15 July 1999Return made up to 03/07/99; no change of members (7 pages)
15 July 1999Return made up to 03/07/99; no change of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 03/07/98; full list of members (9 pages)
31 July 1998Return made up to 03/07/98; full list of members (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 December 1997Return made up to 29/11/97; no change of members (8 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 29/11/97; no change of members (8 pages)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
17 December 1996Return made up to 29/11/96; change of members (9 pages)
17 December 1996Return made up to 29/11/96; change of members (9 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
12 April 1996Ad 13/10/95--------- £ si 10@1 (5 pages)
12 April 1996Ad 13/10/95--------- £ si 10@1 (5 pages)
8 December 1995Return made up to 29/11/95; full list of members (16 pages)
8 December 1995Return made up to 29/11/95; full list of members (16 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 December 1994Company name changed ritano LIMITED\certificate issued on 05/12/94 (2 pages)
5 December 1994Company name changed ritano LIMITED\certificate issued on 05/12/94 (2 pages)
29 November 1994Incorporation (15 pages)
29 November 1994Incorporation (15 pages)