14 Ryder Street
London
SW1Y 6QB
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(15 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 30 December 2014) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Dermot Fitzmaurice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Chestnut Lane Frodsham Cheshire WA6 6XW |
Director Name | Mr Steven James Ratcliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halewood House Farm Hollow Lane Kingsley Cheshire WA6 8ET |
Secretary Name | Mr David Ronald Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft 2 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Director Name | Mr David Ronald Hind |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft 2 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor 14 Ryder Street London SW1Y 6QB |
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Primary Health Investment Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (6 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages) |
7 May 2014 | Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Accounts made up to 31 December 2012 (5 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (27 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (27 pages) |
5 March 2012 | Termination of appointment of James Daryl Hambro as a director on 26 October 2011 (1 page) |
5 March 2012 | Termination of appointment of James Daryl Hambro as a director on 26 October 2011 (1 page) |
18 October 2011 | Appointment of Philip John Holland as a director on 17 October 2011 (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director on 17 October 2011 (2 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages) |
19 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Notice of removal of restriction on the company's articles (2 pages) |
8 June 2010 | Notice of removal of restriction on the company's articles (2 pages) |
8 June 2010 | Resolutions
|
22 March 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
22 March 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
16 March 2010 | Company name changed charter medinvest LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed charter medinvest LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
15 March 2010 | Termination of appointment of David Hind as a secretary (1 page) |
15 March 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
15 March 2010 | Termination of appointment of David Hind as a secretary (1 page) |
15 March 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
15 March 2010 | Termination of appointment of Steven Ratcliffe as a director (1 page) |
15 March 2010 | Termination of appointment of David Hind as a director (1 page) |
15 March 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
15 March 2010 | Termination of appointment of Steven Ratcliffe as a director (1 page) |
15 March 2010 | Resignation of an auditor (2 pages) |
15 March 2010 | Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Dermot Fitzmaurice as a director (1 page) |
15 March 2010 | Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of David Hind as a director (1 page) |
15 March 2010 | Resignation of an auditor (2 pages) |
15 March 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
15 March 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
15 March 2010 | Termination of appointment of Dermot Fitzmaurice as a director (1 page) |
15 March 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
15 March 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | (7 pages) |
12 February 2010 | (7 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 April 2009 | (7 pages) |
6 April 2009 | (7 pages) |
1 December 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 December 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 July 2008 | (6 pages) |
11 July 2008 | (6 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
24 April 2007 | (7 pages) |
24 April 2007 | (7 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members
|
24 June 2005 | Return made up to 12/06/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 May 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: exchange house main street frodsham cheshire WA6 7DF (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: exchange house main street frodsham cheshire WA6 7DF (1 page) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members
|
24 June 2002 | Return made up to 12/06/02; full list of members
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
26 April 2002 | Company name changed chartered contractors (N.W.) lim ited\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed chartered contractors (N.W.) lim ited\certificate issued on 26/04/02 (2 pages) |
23 October 2001 | Ad 11/10/01-11/10/01 £ si 97@1=97 £ ic 2/99 (2 pages) |
23 October 2001 | Ad 11/10/01-11/10/01 £ si 97@1=97 £ ic 2/99 (2 pages) |
15 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (5 pages) |
25 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
25 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
15 March 2000 | Accounts made up to 30 September 1999 (6 pages) |
15 March 2000 | Accounts made up to 30 September 1999 (6 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
12 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
12 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Incorporation (16 pages) |
12 June 1998 | Incorporation (16 pages) |