London
EC4V 5BY
Secretary Name | Alan Stephen Folley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 1 St Andrews Hill London EC4V 5BY |
Director Name | Robin McEwan Lee Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bentinck Close 76-82 Pr Albert Road London NW8 7RY |
Director Name | Mr Derek Mark Harte |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Duncan Terrace Islington London N1 8BS |
Director Name | Mr Hugh Michael Riddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 26 Alleyn Road Dulwich London SE21 8AL |
Secretary Name | Derek Mark Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 52 Gibson Square Islington London N1 0RA |
Secretary Name | Mr Hugh Michael Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 March 2008) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 26 Alleyn Road Dulwich London SE21 8AL |
Director Name | Susan Diane Folley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2008) |
Role | Bookkeeping |
Correspondence Address | 19 Northfleet Lodge 6 Claremont Avenue Woking Surrey GU22 7RL |
Secretary Name | Sunil Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 2008) |
Role | Solicitor |
Correspondence Address | 23 Hallam Gardens Hatch End Pinner Middlesex HA5 4PT |
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2010) |
Role | Property Developer |
Country of Residence | Monaco |
Correspondence Address | 42 Harbour Lights 7 Boulevard Du Jardine Exotique Monaco 98000 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Chesham Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125 |
Current Liabilities | £125 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 November 2010 | Secretary's details changed for Alan Stephen Folley on 10 September 2010 (1 page) |
2 November 2010 | Director's details changed for Robin Mcewan Lee Smith on 10 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Alan Stephen Folley on 10 September 2010 (1 page) |
2 November 2010 | Director's details changed for Robin Mcewan Lee Smith on 10 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Alan Stephen Folley on 10 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Alan Stephen Folley on 10 September 2010 (2 pages) |
18 May 2010 | Termination of appointment of Robert Kilgour as a director (2 pages) |
18 May 2010 | Termination of appointment of Robert Kilgour as a director (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
29 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
16 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
17 April 2008 | Director appointed robin mcewan lee smith (3 pages) |
17 April 2008 | Director appointed robin mcewan lee smith (3 pages) |
17 April 2008 | Director appointed robert dow kilgour (2 pages) |
17 April 2008 | Director appointed robert dow kilgour (2 pages) |
2 April 2008 | Appointment terminated director susan folley (1 page) |
2 April 2008 | Secretary appointed alan stephen folley (2 pages) |
2 April 2008 | Secretary appointed alan stephen folley (2 pages) |
2 April 2008 | Appointment terminated director susan folley (1 page) |
1 April 2008 | Appointment terminated secretary sunil shah (1 page) |
1 April 2008 | Appointment terminated secretary hugh riddell (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
6 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
19 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 21/07/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
23 September 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 2 st andrews hill london EC4V 5BY (1 page) |
8 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 09/08/99; full list of members
|
13 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 January 1999 | Return made up to 13/08/98; full list of members (6 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 1 hamilton house temple avenue london EC4Y 0HA (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
11 June 1998 | Resolutions
|
3 December 1997 | Company name changed childcare provision LIMITED\certificate issued on 04/12/97 (4 pages) |
8 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
19 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (16 pages) |