London
W1S 4JL
Director Name | Mr Richard Robert Dury Demarchi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 30 October 2020(21 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Ashraf Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7e Highfield Road Northwood Middlesex HA6 1EF |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Mark Philip Chatham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ragstones 16 Durlings Orchard Ightham Sevenoaks Kent TN15 9HW |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Secretary Name | Robin Patrick Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Mr Paul Richard Till |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Quentin Road London SE13 5DQ |
Director Name | Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Snow Hill Crawley Down West Sussex RH10 3EE |
Secretary Name | Philip John Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Snow Hill Crawley Down West Sussex RH10 3EE |
Director Name | Mr Stuart John Richmond Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 7 3 Ovington Gardens London SW3 1LS |
Secretary Name | Mr Stuart John Richmond Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 7 3 Ovington Gardens London SW3 1LS |
Secretary Name | Mr Sunil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Secretary Name | Mr Mark Reid |
---|---|
Status | Resigned |
Appointed | 27 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,341 |
Net Worth | £14 |
Cash | £3,294 |
Current Liabilities | £25,970 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
5 November 2020 | Registered office address changed from 45 Albemarle Street London W1S 4JL England to 45 Albemarle Street London W1S 4JL on 5 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1 Curzon Street London W1J 5HD to 45 Albemarle Street London W1S 4JL on 4 November 2020 (1 page) |
30 October 2020 | Appointment of Mr Richard Robert Dury Demarchi as a director on 30 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Paul Richard Till as a director on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Mark Reid as a secretary on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Paul James Priestley as a director on 30 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Thomas Benjamin Rose as a director on 30 October 2020 (1 page) |
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 October 2019 | Termination of appointment of Sunil Patel as a secretary on 27 September 2019 (2 pages) |
23 October 2019 | Appointment of Mr Mark Reid as a secretary on 27 September 2019 (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 September 2013 | Appointment of Mr Thomas Benjamin Rose as a director (2 pages) |
18 September 2013 | Appointment of Mr Thomas Benjamin Rose as a director (2 pages) |
17 September 2013 | Termination of appointment of Stuart Richmond Watson as a director (1 page) |
17 September 2013 | Termination of appointment of Stuart Richmond Watson as a director (1 page) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
7 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
7 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
6 July 2011 | Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NA on 6 July 2011 (2 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (10 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 December 2007 | Return made up to 08/10/07; full list of members (8 pages) |
10 December 2007 | Return made up to 08/10/07; full list of members (8 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 October 2006 | Return made up to 08/10/06; no change of members (7 pages) |
25 October 2006 | Return made up to 08/10/06; no change of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
19 October 2005 | Return made up to 08/10/05; no change of members (7 pages) |
19 October 2005 | Return made up to 08/10/05; no change of members (7 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members
|
3 November 2004 | Return made up to 08/10/04; full list of members
|
4 October 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
6 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
8 October 2003 | Return made up to 08/10/03; no change of members (7 pages) |
8 October 2003 | Return made up to 08/10/03; no change of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
16 December 2002 | Return made up to 08/10/02; full list of members
|
16 December 2002 | Return made up to 08/10/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
3 July 2002 | Ad 30/03/01--------- £ si 8@1 (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (3 pages) |
3 July 2002 | Ad 30/03/01--------- £ si 8@1 (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
10 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
9 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: countryside house the drive, great warley brentwood essex CM13 3AT (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: countryside house the drive, great warley brentwood essex CM13 3AT (1 page) |
20 April 2001 | New secretary appointed;new director appointed (4 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed;new director appointed (4 pages) |
20 April 2001 | Director resigned (1 page) |
29 March 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 March 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 March 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 March 2001 | Return made up to 08/10/00; full list of members; amend (8 pages) |
21 March 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 March 2001 | Return made up to 08/10/00; full list of members; amend (8 pages) |
19 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
18 October 2000 | Ad 20/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 October 2000 | Ad 20/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 October 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
3 May 2000 | Conve 01/03/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Conve 01/03/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page) |
14 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Company name changed choqs 340 LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed choqs 340 LIMITED\certificate issued on 08/03/00 (2 pages) |
8 October 1999 | Incorporation (18 pages) |
8 October 1999 | Incorporation (18 pages) |