One Ropemaker Street
London
EC2Y 9AW
Director Name | Joseph John Patrick Kissane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Kirankumar Premchand Shah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Kirankumar Premchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Jacqueline Margaret Underwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bushey Leys 65 Summerleys Road Princes Risborough Buckinghamshire HP27 9PZ |
Director Name | Laurence Underwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Summerleys Road Princes Risborough Buckinghamshire HP27 9PZ |
Secretary Name | Mrs Julie Nolan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Drive Orpington Kent BR6 9PG |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Richard King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Andrew Godfrey John Lazell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Gretdale Avenue Lytham St Annes Lancashire FY8 2EE |
Secretary Name | Halkin Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1998) |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Website | thecharacter.com |
---|
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Character Group PLC 80.00% Ordinary B |
---|---|
5k at £1 | Character Group PLC 20.00% Ordinary A |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
29 January 1999 | Delivered on: 4 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in and to charged deposit contract with barclays bank PLC re;-q-stat limited barclays treasury deposit us dollar deal number 57729477. see the mortgage charge document for full details. Outstanding |
---|---|
1 October 1997 | Delivered on: 21 October 1997 Persons entitled: Brown, Shipley & Co 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. See the mortgage charge document for full details. Outstanding |
2 July 1996 | Delivered on: 15 July 1996 Satisfied on: 29 August 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details. Fully Satisfied |
2 July 1996 | Delivered on: 15 July 1996 Satisfied on: 29 August 1997 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
27 April 2022 | Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page) |
27 April 2022 | Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Jonathan James Diver on 18 March 2021 (2 pages) |
18 March 2021 | Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (1 page) |
18 March 2021 | Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Richard King as a director on 25 January 2019 (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 April 2018 | Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
20 June 2008 | Full accounts made up to 31 August 2007 (8 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (8 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (7 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (7 pages) |
12 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
12 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
27 April 2007 | Return made up to 15/04/07; no change of members (5 pages) |
27 April 2007 | Return made up to 15/04/07; no change of members (5 pages) |
18 December 2006 | Auditor's resignation (1 page) |
18 December 2006 | Auditor's resignation (1 page) |
30 June 2006 | Full accounts made up to 31 August 2005 (8 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (8 pages) |
8 May 2006 | Auditor's resignation (1 page) |
8 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Return made up to 15/04/06; no change of members (5 pages) |
3 May 2006 | Return made up to 15/04/06; no change of members (5 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (8 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
6 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
30 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
1 May 2003 | Return made up to 15/04/03; no change of members (5 pages) |
1 May 2003 | Return made up to 15/04/03; no change of members (5 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 August 2000 (14 pages) |
24 April 2002 | Full accounts made up to 31 August 2000 (14 pages) |
21 May 2001 | Return made up to 15/04/01; no change of members (5 pages) |
21 May 2001 | Return made up to 15/04/01; no change of members (5 pages) |
20 September 2000 | Full accounts made up to 31 August 1999 (15 pages) |
20 September 2000 | Full accounts made up to 31 August 1999 (15 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 15/04/00; no change of members (10 pages) |
15 May 2000 | Return made up to 15/04/00; no change of members (10 pages) |
26 October 1999 | Company name changed universal concepts LIMITED\certificate issued on 26/10/99 (2 pages) |
26 October 1999 | Company name changed universal concepts LIMITED\certificate issued on 26/10/99 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
2 September 1999 | Company name changed q-stat LIMITED\certificate issued on 02/09/99 (2 pages) |
2 September 1999 | Company name changed q-stat LIMITED\certificate issued on 02/09/99 (2 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members (10 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members (10 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 80 fleet street london EC4Y 1EL (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 80 fleet street london EC4Y 1EL (1 page) |
18 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
4 February 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Particulars of mortgage/charge (5 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
30 September 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
30 September 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 4 grosvenor place london SW1X 7HJ (1 page) |
26 July 1998 | New secretary appointed;new director appointed (3 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 4 grosvenor place london SW1X 7HJ (1 page) |
25 July 1998 | Auditor's resignation (1 page) |
25 July 1998 | Auditor's resignation (1 page) |
15 May 1998 | Return made up to 15/04/98; no change of members
|
15 May 1998 | Return made up to 15/04/98; no change of members
|
26 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | New director appointed (3 pages) |
12 May 1996 | New director appointed (3 pages) |
12 May 1996 | Ad 07/05/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
12 May 1996 | Ad 07/05/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
15 April 1996 | Incorporation (35 pages) |
15 April 1996 | Incorporation (35 pages) |