Company NameTrenwick UK Holdings Limited
DirectorsGavin Mark Phillips and Sheldon Lacy
Company StatusActive
Company Number03261531
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Previous NamesBeechwood Holdings Limited and Chartwell Holdings Limited

Business Activity

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

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Edward Cole
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1996(6 days after company formation)
Appointment Duration3 years (resigned 27 October 1999)
RoleChairman Chartwell Re Corpora
Correspondence Address15 Bailiwick Woods Circle
Greenwich
United States
Ct 06831
Director NameMr Steven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1996(6 days after company formation)
Appointment Duration3 years (resigned 27 October 1999)
RolePresident Chartwell  Re Corpora
Correspondence AddressFlat 1 Cadogan House
93 Sloane Street
London
SW1X 9PD
Secretary NameMr Steven Jay Bensinger
NationalityAmerican
StatusResigned
Appointed10 October 1996(6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 November 1996)
RolePresident Chartwell  Re Corpora
Correspondence AddressFlat 1 Cadogan House
93 Sloane Street
London
SW1X 9PD
Secretary NameKathleen Marian Carroll
NationalityAmerican
StatusResigned
Appointed05 November 1996(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 1997)
RoleSecretary
Correspondence Address19 Paddock Road
Rye Brook New York
Westchester
10573
Director NameJacques Jules Michel Bonneau
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address10 Weddington Lane
Weston
Connecticut Ct 06883
United States
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 21 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed04 February 1997(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Peter Geoffrey Nevil Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Grosvenor Park
London
SE5 0NH
Director NameMr James Frederick Billett Jr
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2003)
RoleReinsurance Executive
Correspondence Address14 John Applegate Road
Redding
Connecticut
06896
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameRussell John English
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleInsurance Executive
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Director NamePaul Feldsher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2003)
RoleReinsurance Executive
Correspondence Address16 Powder Mill Lane
Trumbull
Connecticut
06611
United States
Director NameMr Robert Giambo
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2003)
RoleActuary Reinsurance Executive
Correspondence Address40 Hooker Lane
Cos Cob
Connecticut
06870
Director NameMr Alan Lester Hunte
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(3 years after company formation)
Appointment Duration5 years (resigned 19 November 2004)
RoleReinsurance Executive
Correspondence Address24 Blackberry Lane
Huntington
Connecticut
06484
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed22 November 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2005)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed19 January 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed11 June 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Cormack
StatusResigned
Appointed18 August 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(19 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Esther Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(22 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

10 April 2000Delivered on: 26 April 2000
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: 20823783. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 November 1996Delivered on: 5 December 1996
Persons entitled: First Union Bank of North Carolina as Trustee and Agent for the Banks (As Defined)

Classification: Charge over cash deposit
Secured details: All indebtedness and moneys and liabilities now due or to become due fromchartwell re holdings corporation to the chargees pursuant to the terms of an agreement dated 14/11/96.
Particulars: All its right title benefit and interest in the deposit account numbered 17681002 with first union (london) together with all sums from time to time deposited therein. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 (1 page)
11 November 2022Appointment of Mr. Sheldon Lacy as a director on 10 November 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
15 December 2021Satisfaction of charge 2 in full (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
15 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (2 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,494,954
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,494,954
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,494,954
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,494,954
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,494,954
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,494,954
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
10 June 2013Appointment of James William Greenfield as a secretary (2 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary (1 page)
10 June 2013Appointment of James William Greenfield as a secretary (2 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
18 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
18 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
2 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Secretary appointed philip arthur victor selim osman (1 page)
16 June 2009Secretary appointed philip arthur victor selim osman (1 page)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
13 November 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
31 May 2007Registered office changed on 31/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (17 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (17 pages)
23 October 2006Return made up to 04/10/06; full list of members (7 pages)
23 October 2006Return made up to 04/10/06; full list of members (7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
12 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
8 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2002 (34 pages)
7 May 2004Group of companies' accounts made up to 31 December 2002 (34 pages)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
17 December 2003Resolutions
  • RES13 ‐ Re-art 92(8) of arts 28/11/03
(1 page)
17 December 2003Resolutions
  • RES13 ‐ Re-art 92(8) of arts 28/11/03
(1 page)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
24 October 2002Return made up to 04/10/02; full list of members (9 pages)
24 October 2002Return made up to 04/10/02; full list of members (9 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
10 July 2002Company name changed chartwell holdings LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed chartwell holdings LIMITED\certificate issued on 10/07/02 (2 pages)
8 May 2002Group of companies' accounts made up to 31 December 2000 (33 pages)
8 May 2002Group of companies' accounts made up to 31 December 2000 (33 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
18 January 2002Auditor's resignation (2 pages)
18 January 2002Auditor's resignation (2 pages)
17 January 2002Auditor's resignation (1 page)
17 January 2002Auditor's resignation (1 page)
4 November 2001Return made up to 04/10/01; full list of members (7 pages)
4 November 2001Return made up to 04/10/01; full list of members (7 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
23 November 2000Full group accounts made up to 30 September 1999 (38 pages)
23 November 2000Full group accounts made up to 30 September 1999 (38 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
15 June 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
15 June 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
22 October 1999Full group accounts made up to 30 September 1998 (25 pages)
22 October 1999Full group accounts made up to 30 September 1998 (25 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
3 November 1998Full group accounts made up to 30 September 1997 (22 pages)
3 November 1998Full group accounts made up to 30 September 1997 (22 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
30 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
27 August 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 12TH floor, fountain house 130 fenchurch street london EC3M 5DJ (1 page)
27 February 1997Registered office changed on 27/02/97 from: 12TH floor, fountain house 130 fenchurch street london EC3M 5DJ (1 page)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
19 December 1996£ nc 1000/25000000 22/11/96 (1 page)
19 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1996Location of register of members (non legible) (1 page)
19 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1996Location of register of members (non legible) (1 page)
19 December 1996£ nc 1000/25000000 22/11/96 (1 page)
5 December 1996Particulars of mortgage/charge (7 pages)
5 December 1996Particulars of mortgage/charge (7 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
14 October 1996Company name changed beechwood holdings LIMITED\certificate issued on 14/10/96 (2 pages)
14 October 1996Company name changed beechwood holdings LIMITED\certificate issued on 14/10/96 (2 pages)
4 October 1996Incorporation (25 pages)
4 October 1996Incorporation (25 pages)