Amersham
HP7 0QX
Secretary Name | Mr Timothy Charles Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Little Missenden Amersham HP7 0QX |
Director Name | Richard Ashley Hickie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Elie Lindenfeld |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 1998(2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 May 2012) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Rue De Candolle Geneva Foreign |
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Knighton House Ferry Road Studland BH19 3AQ |
Director Name | Mr Jean-Francois Sadi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2015) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 8 Rue De Candolle Geneva Switzerland |
Director Name | Mr Michel Henri Louis Haymann |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | C/O Staiger Attorneys 54 Muehlebachstrasse Zurich 8032 |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700k at £1 | Lily Worldwide Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,678,753 |
Current Liabilities | £983,198 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
20 May 1998 | Delivered on: 23 May 1998 Persons entitled: Durban Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 20TH may 1998 or 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. Outstanding |
---|---|
20 May 1998 | Delivered on: 22 May 1998 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
5 March 2018 | Change of details for a person with significant control (2 pages) |
5 March 2018 | Notification of Michel Henri Louis Haymann as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Director's details changed for Mr John Charles Bentlif South on 8 December 2017 (2 pages) |
1 March 2018 | Director's details changed for Mr Timothy Charles Gibson on 6 January 2017 (2 pages) |
1 March 2018 | Secretary's details changed for Mr Timothy Charles Gibson on 6 January 2017 (1 page) |
1 March 2018 | Director's details changed for Mr Michel Henri Louis Haymann on 14 September 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
26 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
26 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 July 2015 | Appointment of Mr Michel Henri Louis Haymann as a director on 29 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michel Henri Louis Haymann as a director on 29 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Jean-Francois Sadi as a director on 21 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Jean-Francois Sadi as a director on 21 June 2015 (1 page) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
23 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 February 2013 | Appointment of Mr Jean-Francois Sadi as a director (2 pages) |
14 February 2013 | Appointment of Mr Jean-Francois Sadi as a director (2 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Termination of appointment of Elie Lindenfeld as a director (1 page) |
14 February 2013 | Termination of appointment of Elie Lindenfeld as a director (1 page) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 March 2011 | Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 June 2003 | Return made up to 11/02/03; full list of members
|
1 June 2003 | Return made up to 11/02/03; full list of members
|
16 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members
|
14 March 2000 | Return made up to 11/02/00; full list of members
|
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (7 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages) |
23 May 1998 | Particulars of mortgage/charge (5 pages) |
23 May 1998 | Particulars of mortgage/charge (5 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
6 May 1998 | £ nc 100/1000000 15/04/98 (1 page) |
6 May 1998 | £ nc 100/1000000 15/04/98 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Memorandum and Articles of Association (15 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Memorandum and Articles of Association (15 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
3 April 1998 | Memorandum and Articles of Association (15 pages) |
3 April 1998 | Memorandum and Articles of Association (15 pages) |
30 March 1998 | Company name changed charco 704 LIMITED\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed charco 704 LIMITED\certificate issued on 31/03/98 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
11 February 1998 | Incorporation (21 pages) |
11 February 1998 | Incorporation (21 pages) |