Company NameCatalyst Fund Management & Research Limited
Company StatusDissolved
Company Number03434019
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameDoublechart Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rodney Scott Schwartz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month after company formation)
Appointment Duration25 years, 4 months (closed 07 March 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address38 Wood Lane
Highgate
London
N6 5UB
Director NameRoger Benham Walsom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 15 October 1997)
RoleSolicitor
Correspondence AddressBrackens Forest Road
East Horsley
Leatherhead
Surrey
KT24 5BA
Director NameJason Cawley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 15 October 1997)
RoleTrainee Solicitor
Correspondence AddressRowans Hill Coulsdon Lane
Chipstead
Surrey
CR5 3QG
Secretary NameJason Cawley
NationalityIrish
StatusResigned
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 15 October 1997)
RoleTrainee Solicitor
Correspondence AddressRowans Hill Coulsdon Lane
Chipstead
Surrey
CR5 3QG
Director NameJussi Kalervo Laurimaa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1999)
RoleConsultant
Correspondence AddressRua Tome De Souza, 562
Apt. 1503
Belo Horizonte
Minas Gerais
3014013
Secretary NameJussi Kalervo Laurimaa
NationalityFinnish
StatusResigned
Appointed15 October 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1998)
RoleConsultant
Correspondence AddressRua Tome De Souza, 562
Apt. 1503
Belo Horizonte
Minas Gerais
3014013
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr William Oliver Lane Fox-Pitt
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2004)
RoleInvestment Analyst
Correspondence Address54 Romney Street
London
SW1P 3RE
Director NameAlice Mary Thorva Chapman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2002)
RoleVenture Capital
Correspondence Address59 Cobourg Road
Bristol
BS6 5HU
Secretary NameAlice Mary Thorva Chapman
NationalityBritish
StatusResigned
Appointed17 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2000)
RoleVenture Capital
Correspondence Address59 Cobourg Road
Bristol
BS6 5HU
Secretary NameAndrew Dafyd Mainwaring
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Dolphin House
Smugglers Way
London
SW18 1DE
Director NameMr Timothy Bahram Neville Farazmand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2018)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameJoseph Krant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressDe Cuserstraat 21
Amsterdam
1081 Ck
Foreign
Secretary NameMr Rodney Scott Schwartz
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wood Lane
Highgate
London
N6 5UB
Secretary NameCatherine Bowe
NationalityBritish
StatusResigned
Appointed02 December 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Road
London
SE24 0EL
Secretary NameMs Amy Louisa Hulley
StatusResigned
Appointed25 January 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address4th Floor 20 Old Street
London
EC1V 9AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecatfund.com
Telephone020 74909520
Telephone regionLondon

Location

Registered AddressEagle House
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

312.5k at £1Clearly So Limited
68.16%
Deferred
145k at £1Clearly So Limited
31.62%
Preference
1000 at £1Clearly So Limited
0.22%
Ordinary

Financials

Year2014
Net Worth-£122,173
Cash£7,378
Current Liabilities£13,992

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 May 2001Delivered on: 21 May 2001
Persons entitled: Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 29TH april 1980.
Particulars: A deposit of £48,000.00 in a deposit account.
Outstanding

Filing History

21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Timothy Bahram Neville Farazmand as a director on 31 July 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 July 2016Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 20 July 2016 (1 page)
8 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 458,500
(5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 458,500
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 458,500
(6 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 458,500
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 146,000
(5 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 146,000
(5 pages)
26 June 2013Termination of appointment of Amy Hulley as a secretary (1 page)
26 June 2013Termination of appointment of Amy Hulley as a secretary (1 page)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
11 September 2012Resolutions
  • RES13 ‐ Approval of convertable loan agreement 04/07/2012
(2 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
11 September 2012Resolutions
  • RES13 ‐ Approval of convertable loan agreement 04/07/2012
(2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 January 2011Appointment of Ms Amy Louisa Hulley as a secretary (1 page)
25 January 2011Appointment of Ms Amy Louisa Hulley as a secretary (1 page)
25 January 2011Termination of appointment of Catherine Bowe as a secretary (1 page)
25 January 2011Termination of appointment of Catherine Bowe as a secretary (1 page)
2 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
30 July 2010Registered office address changed from Unit 21 Bickerton House 25 Bickerton Road London N19 5JT on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Unit 21 Bickerton House 25 Bickerton Road London N19 5JT on 30 July 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
11 December 2008Appointment terminated secretary rodney schwartz (1 page)
11 December 2008Secretary appointed catherine bowe (2 pages)
11 December 2008Secretary appointed catherine bowe (2 pages)
11 December 2008Appointment terminated secretary rodney schwartz (1 page)
13 October 2008Return made up to 15/09/08; full list of members (10 pages)
13 October 2008Return made up to 15/09/08; full list of members (10 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
16 November 2007Return made up to 15/09/07; full list of members (8 pages)
16 November 2007Return made up to 15/09/07; full list of members (8 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
10 November 2006Return made up to 15/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 November 2006Return made up to 15/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2006Full accounts made up to 31 December 2005 (18 pages)
19 May 2006Full accounts made up to 31 December 2005 (18 pages)
8 December 2005Registered office changed on 08/12/05 from: c/o propero LIMITED 10 valentine place london SE1 8QH (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o propero LIMITED 10 valentine place london SE1 8QH (1 page)
12 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 2005Return made up to 15/09/04; full list of members (8 pages)
1 June 2005Return made up to 15/09/04; full list of members (8 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
11 April 2005Registered office changed on 11/04/05 from: 15 whitcomb street london WC2H 7HA (1 page)
11 April 2005Registered office changed on 11/04/05 from: 15 whitcomb street london WC2H 7HA (1 page)
11 April 2005Location of register of members (1 page)
11 April 2005Location of register of members (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
16 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
9 August 2004Ad 15/07/04--------- £ si 50000@1=50000 £ ic 408500/458500 (2 pages)
9 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 August 2004Nc inc already adjusted 15/07/04 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2004Nc inc already adjusted 15/07/04 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2004Ad 15/07/04--------- £ si 50000@1=50000 £ ic 408500/458500 (2 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2004Ad 19/05/04--------- £ si 50000@1=50000 £ ic 358500/408500 (2 pages)
4 August 2004Ad 19/05/04--------- £ si 50000@1=50000 £ ic 358500/408500 (2 pages)
4 August 2004Nc inc already adjusted 19/05/04 (1 page)
4 August 2004Nc inc already adjusted 19/05/04 (1 page)
14 May 2004Full accounts made up to 31 December 2003 (19 pages)
14 May 2004Full accounts made up to 31 December 2003 (19 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
27 February 2004Ad 29/01/04--------- £ si 52500@1=52500 £ ic 306000/358500 (2 pages)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Ad 29/01/04--------- £ si 52500@1=52500 £ ic 306000/358500 (2 pages)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Nc inc already adjusted 29/01/04 (7 pages)
27 February 2004Nc inc already adjusted 29/01/04 (7 pages)
14 January 2004Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2004Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
7 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 January 2004Nc inc already adjusted 27/11/03 (1 page)
7 January 2004Ad 27/11/03--------- £ si 60000@1=60000 £ ic 246000/306000 (2 pages)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2004Nc inc already adjusted 27/11/03 (1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2004Ad 27/11/03--------- £ si 60000@1=60000 £ ic 246000/306000 (2 pages)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 December 2003£ nc 146000/246000 25/09/03 (4 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2003Ad 25/09/03--------- £ si 100000@1=100000 £ ic 146000/246000 (2 pages)
9 December 2003Ad 25/09/03--------- £ si 100000@1=100000 £ ic 146000/246000 (2 pages)
9 December 2003£ nc 146000/246000 25/09/03 (4 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
4 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 June 2002Full accounts made up to 31 December 2001 (18 pages)
25 June 2002Full accounts made up to 31 December 2001 (18 pages)
25 June 2002Full accounts made up to 31 December 2000 (19 pages)
25 June 2002Full accounts made up to 31 December 2000 (19 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
13 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Full accounts made up to 31 December 1999 (20 pages)
10 August 2000Full accounts made up to 31 December 1999 (20 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
24 December 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1999£ nc 1000/146000 09/07/99 (2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1999Ad 11/05/99--------- £ si 145000@1=145000 £ ic 998/145998 (2 pages)
15 July 1999Ad 11/05/99--------- £ si 145000@1=145000 £ ic 998/145998 (2 pages)
15 July 1999£ nc 1000/146000 09/07/99 (2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 July 1999Full accounts made up to 31 December 1998 (18 pages)
14 July 1999Full accounts made up to 31 December 1998 (18 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
26 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 January 1998New director appointed (4 pages)
21 January 1998New director appointed (4 pages)
20 January 1998Registered office changed on 20/01/98 from: c/o ashurst morris crisp broadwalk house 4 appold street london EC2A 2AA (1 page)
20 January 1998Registered office changed on 20/01/98 from: c/o ashurst morris crisp broadwalk house 4 appold street london EC2A 2AA (1 page)
20 January 1998Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 1998Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
22 October 1997Memorandum and Articles of Association (16 pages)
22 October 1997Memorandum and Articles of Association (16 pages)
21 October 1997Company name changed doublechart LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed doublechart LIMITED\certificate issued on 22/10/97 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
15 September 1997Incorporation (9 pages)
15 September 1997Incorporation (9 pages)