London
SW1P 9ZP
Director Name | Edward Paul Chancourt Girardot |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 28 Worfield Street London SW11 4RD |
Secretary Name | Madeline Elisabeth Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Worfield Street London SW11 4RD |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Company Secretary And Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | chimeplc.com |
---|---|
Telephone | 020 70965888 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1000 at £1 | Global Environment Forum LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (1 page) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
3 November 2004 | Amended full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Amended full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
10 August 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
11 December 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
11 December 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
5 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 September 2001 | Ad 26/04/96--------- £ si 998@1 (2 pages) |
27 September 2001 | Ad 26/04/96--------- £ si 998@1 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | £ nc 100/1000 26/04/96 (1 page) |
27 September 2001 | £ nc 100/1000 26/04/96 (1 page) |
27 September 2001 | Resolutions
|
20 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
22 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
22 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (4 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 28 worfield street london SW11 4RD (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 28 worfield street london SW11 4RD (1 page) |
27 November 2000 | New director appointed (4 pages) |
27 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 152 city road london EC1V 2NX (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 152 city road london EC1V 2NX (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
26 April 1996 | Incorporation (10 pages) |
26 April 1996 | Incorporation (10 pages) |