Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Ronald Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Montgomery Derek Waldron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ruskin Avenue Waltham Abbey Essex EN9 3BP |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Ronald Charles Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Registered Address | 8/9 Northumerland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500,183 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Declaration of solvency (3 pages) |
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Company name changed charnwell LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 January 2002 | Auditor's resignation (1 page) |
15 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 April 2000 | Particulars of mortgage/charge (6 pages) |
1 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (5 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Return made up to 13/11/98; full list of members
|
23 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (3 pages) |
20 August 1998 | Resolutions
|
21 January 1998 | Particulars of mortgage/charge (5 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Ad 19/11/97--------- £ si 1500183@1=1500183 £ ic 1/1500184 (2 pages) |
2 December 1997 | Ad 19/11/97--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages) |
2 December 1997 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |
13 November 1997 | Incorporation (18 pages) |