Lyon
69008
Director Name | Colette Sylvia Hill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manchuria Road London SW11 6AE |
Secretary Name | David Brian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Manchuria Road London SW11 6AE |
Director Name | Alice Breeden |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 June 2001) |
Role | Deputy Manager Director |
Correspondence Address | 110 Stephendale Road London SW6 2PH |
Director Name | Rebecca Mary Jones |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2008) |
Role | Director-Client Services |
Correspondence Address | - Shambles, Marley Lane Haslemere Surrey GU27 3RF |
Director Name | Mr Adrian Nicholas George Linden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devon House 26 Little Horwood Road Great Horwood Buckinghamshire MK17 0QE |
Director Name | Mr Andrew Francis Richard Boys |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2007) |
Role | Business Coach |
Correspondence Address | 36 Ellerby Street London SW6 6EY |
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Albert Road Epsom Surrey KT17 4EQ |
Director Name | Ms Sarah Jane Rachael Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2009) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acuba House Acuba Road Earlsfield London SW18 4QS |
Director Name | Mr James Horsley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pasture Barn Rectory Road Streatley Berkshire RG8 9QB |
Secretary Name | Mr Keith Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Albert Road Epsom Surrey KT17 4EQ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | chapr.co.uk |
---|---|
Telephone | 020 75807025 |
Telephone region | London |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9k at £0.1 | James Horsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,283 |
Cash | £23,536 |
Current Liabilities | £36,108 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 November |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Accounts for a dormant company made up to 29 November 2019 (8 pages) |
27 May 2020 | Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages) |
25 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Total exemption full accounts made up to 29 November 2018 (9 pages) |
5 April 2019 | Total exemption full accounts made up to 29 November 2017 (9 pages) |
21 December 2018 | Second filing of Confirmation Statement dated 24/11/2016 (5 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
6 December 2018 | Change of details for Mr Martin Hennessey as a person with significant control on 1 May 2016 (2 pages) |
6 December 2018 | Notification of The Writer Limited as a person with significant control on 1 May 2016 (2 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
30 April 2018 | Termination of appointment of James Horsley as a director on 28 March 2018 (1 page) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 December 2017 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Appointment of Mr Martin Hennessey as a director on 30 April 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates
|
31 January 2017 | Appointment of Mr Martin Hennessey as a director on 30 April 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 January 2017 | Registered office address changed from Network House 5-11 Mortimer Street London W1T 3JB to 6th Floor, Charlotte Building, 17 Gresse Street. London London W1T 1QL on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Network House 5-11 Mortimer Street London W1T 3JB to 6th Floor, Charlotte Building, 17 Gresse Street. London London W1T 1QL on 25 January 2017 (1 page) |
9 June 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
9 June 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 December 2014 | Change of name notice (2 pages) |
11 December 2014 | Change of name notice (2 pages) |
11 December 2014 | Company name changed colette hill associates LIMITED\certificate issued on 11/12/14 (2 pages) |
11 December 2014 | Company name changed colette hill associates LIMITED\certificate issued on 11/12/14
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 May 2014 | Termination of appointment of Colette Hill as a director (1 page) |
1 May 2014 | Termination of appointment of Colette Hill as a director (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Termination of appointment of Keith Boyce as a secretary (1 page) |
24 February 2011 | Termination of appointment of Keith Boyce as a director (1 page) |
24 February 2011 | Termination of appointment of Keith Boyce as a director (1 page) |
24 February 2011 | Termination of appointment of Keith Boyce as a secretary (1 page) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Appointment terminated director sarah williams (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from polygon house 18-20 bromells road london SW4 0BG (1 page) |
2 July 2009 | Appointment terminated director sarah williams (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from polygon house 18-20 bromells road london SW4 0BG (1 page) |
22 May 2009 | Appointment terminated director rebecca jones (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 May 2009 | Appointment terminated director rebecca jones (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 June 2008 | Appointment terminated secretary david hill (1 page) |
26 June 2008 | Director appointed mr keith boyce (1 page) |
26 June 2008 | Director appointed mr james sydney horsley (2 pages) |
26 June 2008 | Secretary appointed mr keith boyce (1 page) |
26 June 2008 | Director appointed miss sarah jane rachael williams (1 page) |
26 June 2008 | Secretary appointed mr keith boyce (1 page) |
26 June 2008 | Appointment terminated secretary david hill (1 page) |
26 June 2008 | Director appointed miss sarah jane rachael williams (1 page) |
26 June 2008 | Director appointed mr keith boyce (1 page) |
26 June 2008 | Director appointed mr james sydney horsley (2 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 July 2003 | Return made up to 18/05/03; full list of members (5 pages) |
12 July 2003 | Return made up to 18/05/03; full list of members (5 pages) |
6 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
6 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | S-div 24/01/00 (2 pages) |
3 March 2000 | S-div 24/01/00 (2 pages) |
24 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
24 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
15 May 1999 | Ad 03/03/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
15 May 1999 | Ad 03/03/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
15 May 1999 | Particulars of contract relating to shares (4 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Particulars of contract relating to shares (4 pages) |
15 May 1999 | Resolutions
|
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 82 st john street london EC1M 4JN (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 82 st john street london EC1M 4JN (1 page) |
25 June 1998 | Director resigned (1 page) |
18 May 1998 | Incorporation (19 pages) |
18 May 1998 | Incorporation (19 pages) |