Charlottenlund
Denmark
Director Name | Suzanne Charlotte Foghsgaard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 01 February 2022) |
Role | Lawyer |
Country of Residence | Denmark |
Correspondence Address | Skovbrinken 5 Dk 2920 Charlottenlund Denmark |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 01 February 2022) |
Correspondence Address | 1 Earl Grey Street Princes Exchange Edinburgh EH3 9EE Scotland |
Director Name | Gillian Mary Heddon I'Anson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | Pitcairn Well Bedale North Yorkshire DL8 2QQ |
Director Name | Basil Richard Ianson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitcairn Well Bank, Well Bedale North Yorkshire DL8 2QQ |
Secretary Name | Gillian Mary Heddon I'Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | Pitcairn Well Bedale North Yorkshire DL8 2QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
900k at £1 | Ardmarnock Forestry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,210 |
Net Worth | £2,735,077 |
Cash | £260 |
Current Liabilities | £482,509 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2006 | Delivered on: 16 March 2006 Satisfied on: 21 March 2013 Persons entitled: Fih Erhvervsbank a/S Classification: A standard security which was presented for registration in scotland on the 3RD march 2006 dated the 30TH of december 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The brunt estate dunbar east lothian and the brunt glen dunbar east lothian. Fully Satisfied |
---|---|
28 January 1997 | Delivered on: 12 February 1997 Satisfied on: 25 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 6TH february 1997 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond by the company dated 28TH january 1997. Particulars: The dominium plenum of the farm and lands known as the brunt,parish of dunbar,county of east lothian extending 529 acres or thereby. Fully Satisfied |
6 January 1997 | Delivered on: 15 January 1997 Satisfied on: 25 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2021 | Application to strike the company off the register (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
27 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 October 2014 | Director's details changed for Suzanne Charlotte Foghsgaard on 22 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Suzanne Charlotte Foghsgaard on 22 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Lars Foghsgaard on 22 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Lars Foghsgaard on 22 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 January 2010 | Director's details changed for Lars Foghsgaard on 28 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Suzanne Charlotte Foghsgaard on 28 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Turcan Connell Ws on 28 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Turcan Connell Ws on 28 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Lars Foghsgaard on 28 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Suzanne Charlotte Foghsgaard on 28 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 12 lennox gardens kensington london (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 12 lennox gardens kensington london (1 page) |
14 January 2009 | Return made up to 02/10/08; full list of members (5 pages) |
14 January 2009 | Return made up to 02/10/06; full list of members (5 pages) |
14 January 2009 | Return made up to 02/10/06; full list of members (5 pages) |
14 January 2009 | Return made up to 02/10/08; full list of members (5 pages) |
14 January 2009 | Return made up to 02/10/07; no change of members (4 pages) |
14 January 2009 | Return made up to 02/10/05; no change of members (4 pages) |
14 January 2009 | Return made up to 02/10/07; no change of members (4 pages) |
14 January 2009 | Return made up to 02/10/05; no change of members (4 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 December 2004 | Return made up to 28/10/04; full list of members
|
29 December 2004 | Return made up to 28/10/04; full list of members
|
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 June 2004 | Return made up to 28/10/03; full list of members
|
9 June 2004 | Return made up to 28/10/03; full list of members
|
12 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 May 2003 | Return made up to 28/10/02; full list of members (8 pages) |
30 May 2003 | Return made up to 28/10/02; full list of members (8 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
14 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
23 November 2001 | Return made up to 28/10/01; full list of members
|
23 November 2001 | Return made up to 28/10/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: pitcairn well bedale north yorkshire DL8 2QQ (1 page) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: pitcairn well bedale north yorkshire DL8 2QQ (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (2 pages) |
3 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 March 1998 | Ad 11/03/98--------- £ si 170000@1=170000 £ ic 730000/900000 (2 pages) |
16 March 1998 | Ad 11/03/98--------- £ si 170000@1=170000 £ ic 730000/900000 (2 pages) |
6 November 1997 | Return made up to 28/10/97; full list of members
|
6 November 1997 | Return made up to 28/10/97; full list of members
|
22 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 February 1997 | Ad 31/01/97--------- £ si 680000@1=680000 £ ic 50000/730000 (2 pages) |
12 February 1997 | Particulars of mortgage/charge (5 pages) |
12 February 1997 | Ad 31/01/97--------- £ si 680000@1=680000 £ ic 50000/730000 (2 pages) |
12 February 1997 | Particulars of mortgage/charge (5 pages) |
31 January 1997 | Memorandum and Articles of Association (12 pages) |
31 January 1997 | Ad 23/01/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 January 1997 | Ad 23/01/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | £ nc 1000/1000000 23/01/97 (1 page) |
31 January 1997 | Memorandum and Articles of Association (12 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | £ nc 1000/1000000 23/01/97 (1 page) |
15 January 1997 | Particulars of mortgage/charge (5 pages) |
15 January 1997 | Particulars of mortgage/charge (5 pages) |
11 December 1996 | Company name changed ornate screed LIMITED\certificate issued on 12/12/96 (2 pages) |
11 December 1996 | Company name changed ornate screed LIMITED\certificate issued on 12/12/96 (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 12 york place leeds LS1 2DS (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 12 york place leeds LS1 2DS (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
28 October 1996 | Incorporation (10 pages) |
28 October 1996 | Incorporation (10 pages) |