Company NameTennis Legends Limited
DirectorMichael Timothy Short
Company StatusActive
Company Number03247060
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Previous NameCharco 661 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Timothy Short
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Michael Timothy Short
StatusCurrent
Appointed08 August 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Secretary NameMr Peter St John Worth
NationalityBritish
StatusResigned
Appointed24 January 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(7 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr John Beddington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1997(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Hook End
Checkendon
Reading
Oxfordshire
RG8 0UL
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 July 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitequintusgroup.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Quintus Events LTD
66.67%
Ordinary B
500 at £1Quintus Events LTD
33.33%
Ordinary A

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 Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

18 September 2006Delivered on: 23 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Bos)

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 charge over all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
17 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 September 2018Appointment of Mr Michael Timothy Short as a director on 8 August 2018 (2 pages)
20 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
20 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
20 September 2018Appointment of Mr Michael Timothy Short as a secretary on 8 August 2018 (2 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,500
(6 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,500
(6 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,500
(4 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,500
(4 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,500
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,500
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,500
(5 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,500
(6 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,500
(6 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,500
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
10 November 2009Full accounts made up to 31 December 2008 (14 pages)
10 November 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 October 2007Return made up to 06/09/07; full list of members (3 pages)
10 October 2007Return made up to 06/09/07; full list of members (3 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
26 October 2006Memorandum and Articles of Association (18 pages)
26 October 2006Memorandum and Articles of Association (18 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(37 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(37 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
23 September 2006Particulars of mortgage/charge (9 pages)
23 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Return made up to 06/09/06; full list of members (3 pages)
8 September 2006Return made up to 06/09/06; full list of members (3 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Registered office changed on 30/05/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (14 pages)
13 September 2004Return made up to 06/09/04; full list of members (14 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: 22 melton street london NW1 2BW (1 page)
14 February 2004Registered office changed on 14/02/04 from: 22 melton street london NW1 2BW (1 page)
14 February 2004New director appointed (3 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Return made up to 06/09/02; full list of members (7 pages)
23 September 2002Return made up to 06/09/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2001Return made up to 06/09/01; full list of members (7 pages)
5 September 2001Return made up to 06/09/01; full list of members (7 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 535 kings road london SW10 0SZ (1 page)
1 August 2001Registered office changed on 01/08/01 from: 535 kings road london SW10 0SZ (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
19 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 September 1999Return made up to 06/09/99; no change of members (7 pages)
24 September 1999Return made up to 06/09/99; no change of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(2 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(2 pages)
24 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 September 1998Full accounts made up to 30 September 1997 (9 pages)
24 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 September 1998Full accounts made up to 30 September 1997 (9 pages)
10 September 1998Return made up to 06/09/98; change of members (7 pages)
10 September 1998Return made up to 06/09/98; change of members (7 pages)
28 November 1997Return made up to 06/09/97; full list of members (4 pages)
28 November 1997Return made up to 06/09/97; full list of members (4 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
15 September 1997Memorandum and Articles of Association (14 pages)
15 September 1997Memorandum and Articles of Association (14 pages)
10 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1997Registered office changed on 09/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 June 1997New director appointed (2 pages)
9 June 1997£ nc 1000/1500 25/04/97 (1 page)
9 June 1997Ad 28/04/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
9 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1997Ad 28/04/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
9 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 June 1997£ nc 1000/1500 25/04/97 (1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
24 January 1997Memorandum and Articles of Association (15 pages)
24 January 1997Memorandum and Articles of Association (15 pages)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 January 1997Company name changed charco 661 LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed charco 661 LIMITED\certificate issued on 03/01/97 (2 pages)
31 December 1996£ nc 100/1000 24/12/96 (1 page)
31 December 1996£ nc 100/1000 24/12/96 (1 page)
31 December 1996Conve 24/12/96 (1 page)
31 December 1996Conve 24/12/96 (1 page)
6 September 1996Incorporation (21 pages)
6 September 1996Incorporation (21 pages)